Advanced company searchLink opens in new window

FRICTION LIMITED

Company number 05330661

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 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
21 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
23 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
27 Apr 2022 AD01 Registered office address changed from The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ United Kingdom to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 27 April 2022
11 Mar 2022 AA Micro company accounts made up to 31 July 2021
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
13 Oct 2021 AD01 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 13 October 2021
27 Apr 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Apr 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
14 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
28 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
21 May 2018 PSC04 Change of details for Mr Omer Jamil Shaikh as a person with significant control on 21 May 2018
21 May 2018 CH01 Director's details changed for Mr Omer Jamil Shaikh on 21 May 2018
16 May 2018 PSC04 Change of details for Mr Omer Jamil Shaikh as a person with significant control on 16 May 2018
16 May 2018 CH01 Director's details changed for Mr Omer Jamil Shaikh on 16 May 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
01 Jun 2017 AD01 Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 1 June 2017
02 May 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates