Advanced company searchLink opens in new window

FREDHOPPER LIMITED

Company number 04591358

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from 7th Floor, 236 Grays Inn Road, London Gray's Inn Road London WC1X 8HB England to 7th Floor 236 Gray's Inn Road London WC1X 8HB on 14 November 2019
14 Nov 2019 AD01 Registered office address changed from 3 Waterhouse Square 138 Holborn London United Kingdom to 7th Floor, 236 Grays Inn Road, London Gray's Inn Road London WC1X 8HB on 14 November 2019
15 May 2019 AA Accounts for a small company made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
14 May 2018 AA Accounts for a small company made up to 31 December 2017
17 Jan 2018 TM01 Termination of appointment of Andre Brown as a director on 12 January 2018
17 Jan 2018 AP01 Appointment of Mr Eric Stephen Dodd as a director on 12 January 2018
24 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from C/O Sdl Plc Globe House Clivemont Road Maidenhead Berkshire SL6 7DY to 3 Waterhouse Square 138 Holborn London on 24 March 2017
23 Mar 2017 TM01 Termination of appointment of Christopher Coker as a director on 8 March 2017
23 Mar 2017 AP01 Appointment of Mr Andre Brown as a director on 8 March 2017
17 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
23 Dec 2015 AUD Auditor's resignation
10 Dec 2015 AUD Auditor's resignation
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013