Advanced company searchLink opens in new window

FRY & ROPER LIMITED

Company number 07724877

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)
16 Mar 2024 AA Micro company accounts made up to 31 July 2023
13 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 300
10 Nov 2020 AA Micro company accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
04 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
11 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 200
11 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
10 Aug 2015 TM01 Termination of appointment of Josephine Fry as a director on 5 May 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
02 Aug 2014 CH01 Director's details changed for Mr Keith Michael Fry on 16 June 2014
02 Aug 2014 CH01 Director's details changed for Mrs Josephine Fry on 16 June 2014