Advanced company searchLink opens in new window

FRISKA LIMITED

Company number 06851798

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)
04 Jun 2019 AA Accounts for a small company made up to 30 September 2018
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
10 Dec 2018 AP01 Appointment of Peter Alan James Westmore as a director on 30 November 2018
21 Sep 2018 MR04 Satisfaction of charge 068517980003 in full
13 Sep 2018 MR01 Registration of charge 068517980006, created on 6 September 2018
28 Jun 2018 AA Accounts for a small company made up to 30 September 2017
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
17 Nov 2017 AD01 Registered office address changed from C/O Bluewave Business Solutions Limited 13 Wheatstone Court Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to S1, Bristol & Exeter House Lower Approach Road Bristol BS1 6QS on 17 November 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 890 growth sha of £0.0001 each 20/10/2017
  • RES12 ‐ Resolution of varying share rights or name
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 43.6969
01 Aug 2017 PSC08 Notification of a person with significant control statement
01 Aug 2017 AP01 Appointment of Mr Steven Alan Hill as a director on 13 July 2017
31 Jul 2017 PSC07 Cessation of Griff Niel Gutierrez Holland as a person with significant control on 12 July 2017
31 Jul 2017 PSC07 Cessation of Edward John Brown as a person with significant control on 12 July 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 43.6079
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 43.6079
28 Jul 2017 MA Memorandum and Articles of Association
28 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2017 MR01 Registration of charge 068517980005, created on 13 July 2017
21 Jul 2017 MR01 Registration of charge 068517980004, created on 13 July 2017
09 Jun 2017 CH01 Director's details changed for Mr Griff Niel Gutierrez Holland on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Edward John Brown on 5 June 2017
22 May 2017 AD01 Registered office address changed from C/F Bluewave Business Solutions13 Wheatstone Court 13 Wheatstone Court Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to C/O Bluewave Business Solutions Limited 13 Wheatstone Court Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 22 May 2017
22 May 2017 AD01 Registered office address changed from Cv Ross & Co Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT to C/F Bluewave Business Solutions13 Wheatstone Court 13 Wheatstone Court Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 22 May 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates