Advanced company searchLink opens in new window

FRASER DESIGN ASSOCIATES LIMITED

Company number 02666652

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)
12 Mar 2024 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 12 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
08 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 28/11/2016
07 Jan 2017 CS01 28/11/16 Statement of Capital gbp 11288.24
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares and shareholder information change) was registered on 07/07/2017.
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Craig William Thatcher as a director on 12 October 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 11,288.24
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 11,288.24
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 11,288.24
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012