Advanced company searchLink opens in new window

FRB S1 LTD

Company number 14481523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2024 AP01 Appointment of Mr Lawrence Omo-Osagie as a director on 8 July 2024
08 Jul 2024 PSC01 Notification of Lawrence Omo Osagie as a person with significant control on 8 July 2024
08 Jul 2024 AD01 Registered office address changed from 11a Hollingbury Place Brighton BN1 7GE England to 25 Wentbridge Road Wolverhampton WV1 2UF on 8 July 2024
08 Jul 2024 TM01 Termination of appointment of Stuart Cooper as a director on 8 July 2024
08 Jul 2024 PSC07 Cessation of Stuart Cooper as a person with significant control on 8 July 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
08 Jul 2024 AP01 Appointment of Mr Stuart Cooper as a director on 8 July 2024
08 Jul 2024 PSC01 Notification of Stuart Cooper as a person with significant control on 8 July 2024
08 Jul 2024 TM01 Termination of appointment of Lawrence Omo-Osagie as a director on 8 July 2024
08 Jul 2024 AD01 Registered office address changed from 25 Wentbridge Road Wentbridge Road Wolverhampton WV1 2UF England to 11a Hollingbury Place Brighton BN1 7GE on 8 July 2024
08 Jul 2024 PSC07 Cessation of Lawrence Omo Osagie as a person with significant control on 8 July 2024
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
12 Apr 2024 CERTNM Company name changed cg client holding LTD\certificate issued on 12/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-05
05 Apr 2024 AP01 Appointment of Mr Lawrence Omo-Osagie as a director on 5 April 2024
05 Apr 2024 PSC01 Notification of Lawrence Omo Osagie as a person with significant control on 5 April 2024
05 Apr 2024 TM01 Termination of appointment of Mark Blessing as a director on 5 April 2024
05 Apr 2024 PSC07 Cessation of Mark Blessing as a person with significant control on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from 32a Church Road Hove BN3 2FN England to 25 Wentbridge Road Wentbridge Road Wolverhampton WV1 2UF on 5 April 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Feb 2024 AD01 Registered office address changed from 45 Riddock Road Riddock Road Liverpool L21 8HS England to 32a Church Road Hove BN3 2FN on 28 February 2024
14 Feb 2024 AP01 Appointment of Mr Mark Blessing as a director on 14 February 2024
14 Feb 2024 PSC01 Notification of Mark Blessing as a person with significant control on 14 February 2024
14 Feb 2024 TM01 Termination of appointment of Stuart Jack Gamble as a director on 14 February 2024
14 Feb 2024 PSC07 Cessation of Stuart Jack Gamble as a person with significant control on 14 February 2024