Advanced company searchLink opens in new window

FRESHWAYS LIMITED

Company number 03074551

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)
30 Apr 2024 AD01 Registered office address changed from 16 Eastman Road Acton London W3 7YG United Kingdom to Second Floor Park View Riverside Way Camberley GU15 3YL on 30 April 2024
31 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
20 Jun 2023 CH03 Secretary's details changed for Gulbinder Kaur Nijjar on 18 December 2021
20 Jun 2023 CH01 Director's details changed for Gurminder Singh Nijjar on 18 December 2021
20 Jun 2023 CH01 Director's details changed for Gulbinder Kaur Nijjar on 18 December 2021
14 Oct 2022 AA Audit exemption subsidiary accounts made up to 1 January 2022
14 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/22
14 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/22
14 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/22
06 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
15 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re;UNLIMITED muti-party guarantee & indemnity/ company business 01/06/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 MR04 Satisfaction of charge 3 in full
06 Jan 2022 TM01 Termination of appointment of Balvinder Singh Nijjar as a director on 31 December 2021
03 Oct 2021 AA Full accounts made up to 2 January 2021
05 Jul 2021 CH01 Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
19 May 2021 PSC05 Change of details for Nijjar Holdings Limited as a person with significant control on 27 April 2020
12 May 2021 RP04CS01 Second filing of Confirmation Statement dated 18 June 2020