Advanced company searchLink opens in new window

FREAK FANDANGO LIMITED

Company number 09912370

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)
23 Oct 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
23 Oct 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
23 Oct 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
23 Oct 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
06 May 2025 AD01 Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 6 May 2025
07 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
07 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
07 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
07 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
13 Dec 2024 TM01 Termination of appointment of Randy Scott Gelber as a director on 21 November 2024
05 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
13 Jun 2023 AA Accounts for a small company made up to 31 December 2021
09 Jan 2023 PSC05 Change of details for Mediatonic Limited as a person with significant control on 28 January 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
04 Jul 2022 TM01 Termination of appointment of Julie Lobean as a director on 24 June 2022
01 Jul 2022 AP01 Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022
04 Feb 2022 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates