Advanced company searchLink opens in new window

FRIGEL (UK) LIMITED

Company number 06978265

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)
29 May 2024 AA Micro company accounts made up to 31 August 2023
17 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
08 May 2023 AA Micro company accounts made up to 31 August 2022
18 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
14 Nov 2021 AP03 Appointment of Mr Marcus Howard as a secretary on 12 November 2021
14 Nov 2021 TM02 Termination of appointment of Ralph Crane as a secretary on 12 November 2021
14 Nov 2021 TM01 Termination of appointment of Karen Golding as a director on 12 November 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
28 Sep 2021 PSC07 Cessation of Karen Golding as a person with significant control on 28 September 2021
28 Sep 2021 PSC01 Notification of Martin Perkins as a person with significant control on 28 September 2021
28 Sep 2021 PSC01 Notification of Marc Howard as a person with significant control on 28 September 2021
28 Sep 2021 AP01 Appointment of Mr Martin Perkins as a director on 28 September 2021
28 Sep 2021 AP01 Appointment of Mr Marc Howard as a director on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from 9 Templewood Lane Cottages Templewood Lane Stoke Poges Buckinghamshire SL2 4BH England to 25a Portway Drive High Wycombe Buckinghamshire HP12 4AU on 28 September 2021
26 Jun 2021 AD01 Registered office address changed from Willow Tree Farm Denham Lane Chalfont St Peter Buckinghamshire SL9 0QW to 9 Templewood Lane Cottages Templewood Lane Stoke Poges Buckinghamshire SL2 4BH on 26 June 2021
03 Nov 2020 AA Total exemption full accounts made up to 30 August 2020
03 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with updates
03 Oct 2020 PSC07 Cessation of Reginald James Golding as a person with significant control on 28 August 2020
03 Oct 2020 PSC01 Notification of Karen Golding as a person with significant control on 28 August 2020
19 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
10 Sep 2019 PSC04 Change of details for The Estate of the Late Reginald James Golding as a person with significant control on 7 July 2019
09 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
09 Sep 2019 TM01 Termination of appointment of Reginald James Golding as a director on 7 July 2019
12 Jul 2019 AP03 Appointment of Mr Ralph Crane as a secretary on 10 July 2019