Advanced company searchLink opens in new window

FRANGIPANI LIMITED

Company number 04818264

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)
27 Feb 2024 TM01 Termination of appointment of Adrian Francis Jackson as a director on 20 February 2024
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
19 Sep 2023 AP01 Appointment of Mrs Jodie Moody as a director on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to 190B Bridge Road Sarisbury Green Southampton SO31 7ED on 19 September 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 PSC07 Cessation of Darren Jacobs as a person with significant control on 6 January 2021
30 Sep 2021 PSC07 Cessation of Adrian Jackson as a person with significant control on 6 January 2021
30 Sep 2021 PSC02 Notification of Toca Group Limited as a person with significant control on 6 January 2021
13 Apr 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 PSC01 Notification of Darren Jacobs as a person with significant control on 6 January 2021
07 Jan 2021 PSC01 Notification of Adrian Jackson as a person with significant control on 6 January 2021
07 Jan 2021 AP01 Appointment of Mr Darren Jacobs as a director on 6 January 2021
07 Jan 2021 AP01 Appointment of Mr Adrian Jackson as a director on 6 January 2021
07 Jan 2021 TM01 Termination of appointment of Frances Jackson as a director on 6 January 2021
07 Jan 2021 PSC07 Cessation of Frances Jackson as a person with significant control on 6 January 2021
07 Jan 2021 AD01 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 7 January 2021
03 Jan 2021 AA Micro company accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates