Advanced company searchLink opens in new window

FRODIJAY HOLDINGS LIMITED

Company number 08481184

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)
26 Feb 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
02 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Sep 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
24 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on 19 May 2022
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
17 Aug 2021 PSC02 Notification of Fredizz Holdings Limited as a person with significant control on 30 July 2021
14 Aug 2021 PSC07 Cessation of Joshua Simon Eden as a person with significant control on 30 July 2021
14 Aug 2021 PSC07 Cessation of Jeremy Simon Winburn as a person with significant control on 30 July 2021
09 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
09 Apr 2021 CH01 Director's details changed for Mr Jeremy Winburn on 1 April 2021
09 Apr 2021 PSC04 Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
01 Aug 2019 AA Micro company accounts made up to 31 December 2018
06 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
16 Mar 2018 AA01 Current accounting period extended from 29 June 2018 to 29 December 2018
14 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates