Advanced company searchLink opens in new window

FRESH LEMON LIMITED

Company number 04351098

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 May 2024 CS01 Confirmation statement made on 22 April 2024 with updates
03 May 2024 PSC07 Cessation of Janette Ann Heath as a person with significant control on 6 April 2024
28 Sep 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
19 Aug 2022 AA Micro company accounts made up to 31 January 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
20 May 2021 AA Micro company accounts made up to 31 January 2021
06 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 January 2020
21 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 January 2019
10 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
22 May 2018 AA Micro company accounts made up to 31 January 2018
16 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
16 May 2018 PSC01 Notification of Janette Ann Heath as a person with significant control on 1 November 2017
29 Jun 2017 AA Micro company accounts made up to 31 January 2017
12 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50
13 Jun 2016 AP01 Appointment of Mrs Janette Ann Heath as a director on 1 February 2016
13 Jun 2016 TM02 Termination of appointment of Janette Ann Heath as a secretary on 1 February 2016
12 Nov 2015 SH03 Purchase of own shares.
05 Nov 2015 TM01 Termination of appointment of Philip Alan Gambrill as a director on 20 October 2015
05 Nov 2015 TM02 Termination of appointment of Cheryl Joanne Gambrill as a secretary on 20 October 2015
02 Nov 2015 SH06 Cancellation of shares. Statement of capital on 20 October 2015
  • GBP 50