- Company Overview for FRESHLEAD LIMITED (04748674)
- Filing history for FRESHLEAD LIMITED (04748674)
- People for FRESHLEAD LIMITED (04748674)
- Charges for FRESHLEAD LIMITED (04748674)
- More for FRESHLEAD LIMITED (04748674)
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 Sep 2018 | CH01 | Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018 | |
03 Sep 2018 | PSC05 | Change of details for Dare to Dream London Ltd as a person with significant control on 21 August 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Andy Shamash as a secretary on 31 May 2018 | |
22 May 2018 | MR01 | Registration of charge 047486740022, created on 10 May 2018 | |
22 May 2018 | MR01 | Registration of charge 047486740023, created on 10 May 2018 | |
22 May 2018 | MR01 | Registration of charge 047486740024, created on 10 May 2018 | |
15 May 2018 | MR01 | Registration of charge 047486740018, created on 10 May 2018 | |
15 May 2018 | MR01 | Registration of charge 047486740019, created on 10 May 2018 | |
15 May 2018 | MR01 | Registration of charge 047486740020, created on 10 May 2018 | |
15 May 2018 | MR01 | Registration of charge 047486740021, created on 10 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 14 September 2016 | |
26 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | MR01 | Registration of charge 047486740017, created on 19 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | MR04 | Satisfaction of charge 5 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 9 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 047486740014 in full |