- Company Overview for FRESH RELEVANCE LTD (07754049)
- Filing history for FRESH RELEVANCE LTD (07754049)
- People for FRESH RELEVANCE LTD (07754049)
- Charges for FRESH RELEVANCE LTD (07754049)
- More for FRESH RELEVANCE LTD (07754049)
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) |
---|---|---|---|
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Mar 2016 | SH02 | Sub-division of shares on 17 February 2016 | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
05 Aug 2015 | AD01 | Registered office address changed from C/O Triggered Messaging 2 Venture Road Southampton Science Park, Chilworth Southampton Hampshire SO16 7NP to Epsilon House Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 5 August 2015 | |
17 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Apr 2015 | CERTNM |
Company name changed triggered messaging LTD\certificate issued on 15/04/15
|
|
29 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
20 Sep 2013 | AR01 | Annual return made up to 26 August 2013 with full list of shareholders | |
20 Sep 2013 | AP01 | Appointment of Mr James Edmund George Swindell as a director | |
23 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Mr Peter Richard John Austin on 3 September 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Mr Michael James Alexander Austin on 3 September 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Mr Peter Richard John Austin on 3 September 2012 | |
03 Sep 2012 | AA01 | Current accounting period extended from 31 August 2012 to 30 September 2012 | |
03 Oct 2011 | AD01 | Registered office address changed from 2 Lime Gdns West End Southampton Hants SO30 3RG United Kingdom on 3 October 2011 | |
26 Aug 2011 | NEWINC | Incorporation |