Advanced company searchLink opens in new window

GARETH FRY LTD

Company number 09430786

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)
19 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 30 April 2023
22 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Mar 2023 AD01 Registered office address changed from 56 Park Road Woking GU22 7DB England to Blue Cedars Heathfield Road Woking GU22 7JG on 22 March 2023
10 Nov 2022 AA Micro company accounts made up to 30 April 2022
20 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 30 April 2020
28 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 30 April 2019
12 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
17 Aug 2018 AA Micro company accounts made up to 30 April 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN to 56 Park Road Woking GU22 7DB on 3 January 2018
08 Nov 2017 AA Micro company accounts made up to 30 April 2017
23 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
16 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 30 April 2016
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
12 Feb 2015 AP01 Appointment of Mr Gareth Fry as a director on 10 February 2015
12 Feb 2015 AP03 Appointment of Mrs Laura Fry as a secretary on 10 February 2015
10 Feb 2015 TM01 Termination of appointment of Marion Black as a director on 10 February 2015
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1