Advanced company searchLink opens in new window

FREYR LIFE SCIENCES LTD

Company number 09041587

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
06 May 2022 AD01 Registered office address changed from 1 Bell Street Maidenhead Berkshire SL6 1BU England to 9 Greyfriars Road Reading Berkshire RG1 1NU on 6 May 2022
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 TM01 Termination of appointment of Sarandha Kumar as a director on 29 June 2021
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
30 Mar 2021 AP01 Appointment of Mrs Sunitha Reddy Anumula as a director on 26 March 2021
04 Mar 2021 AD01 Registered office address changed from 144 Canterbury Road Harrow Middlesex HA1 4PB to 1 Bell Street Maidenhead Berkshire SL6 1BU on 4 March 2021
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 24,100
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 24,100
12 Aug 2015 TM01 Termination of appointment of Manikandan Munikrishnan as a director on 10 August 2015
22 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100