Advanced company searchLink opens in new window

FRIARSGATE STUDIO LIMITED

Company number 01748581

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)
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
17 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
13 Jul 2023 TM01 Termination of appointment of Clayton Beck as a director on 30 June 2023
13 Jul 2023 PSC07 Cessation of Clayton Beck as a person with significant control on 30 June 2023
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
31 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
10 May 2021 AA Accounts for a dormant company made up to 30 April 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Nov 2020 CH03 Secretary's details changed for Mr Muhammad Sadiq Patel on 23 November 2020
23 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020
23 Nov 2020 AP03 Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from C/O C/O, Sonoco Limited Sonoco Limited Station Road Milnrow Rochdale Lancs OL16 4HQ to C/O Sonoco Cores and Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020
09 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
29 Oct 2019 CH01 Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019
29 Oct 2019 CH03 Secretary's details changed for Ms Helen Rees on 15 June 2019
29 Oct 2019 PSC04 Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019
01 Apr 2019 AP01 Appointment of Ms Stacy Ann Williams as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Angela Clayton as a director on 31 March 2019
01 Apr 2019 PSC07 Cessation of Angela Clayton as a person with significant control on 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr Clayton Dave Beck on 12 February 2019