Advanced company searchLink opens in new window

FRESH RELEVANCE LTD

Company number 07754049

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 17/02/2016
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 11,765
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
29 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,765
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
  • GBP 11,765
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