- 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) |
---|---|---|---|
01 Dec 2014 | MR04 | Satisfaction of charge 10 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 13 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 12 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 047486740015 in full | |
20 Nov 2014 | MR01 | Registration of charge 047486740016, created on 14 November 2014 | |
06 Nov 2014 | MR04 | Satisfaction of charge 11 in full | |
13 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
24 Jan 2014 | MR01 |
Registration of charge 047486740015
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | MR01 | Registration of charge 047486740014 | |
24 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
18 Oct 2012 | AP03 | Appointment of Mr Andy Shamash as a secretary | |
18 Oct 2012 | TM02 | Termination of appointment of Monica Khiroya as a secretary | |
24 Jul 2012 | AP01 | Appointment of Mr Hashit Mahendra Shah as a director | |
21 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Mr Manish Vinod Khiroya on 30 April 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Manish Vinod Khiroya on 1 May 2010 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |