Advanced company searchLink opens in new window

FRII-WORLD LIMITED

Company number 07004520

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)
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
29 Sep 2015 TM01 Termination of appointment of Robert John Ashcroft as a director on 16 September 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
29 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
06 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2011 AP01 Appointment of Naseem Dawood as a director
22 Nov 2011 AP01 Appointment of Robert John Ashcroft as a director
09 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
02 Feb 2011 AP01 Appointment of Mr Harry Albert Rogers as a director
02 Feb 2011 AD01 Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 2 February 2011
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 920
14 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Farhan Dawood on 29 August 2010
14 Sep 2010 AD01 Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 14 September 2010
29 Aug 2009 NEWINC Incorporation