Advanced company searchLink opens in new window

FAMILY RUN INVESTMENTS LIMITED

Company number 10050049

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)
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 March 2022
05 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
03 Jul 2018 AA Micro company accounts made up to 31 March 2018
10 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
19 Jul 2016 TM01 Termination of appointment of Jatinder Singh as a director on 18 July 2016
19 Jul 2016 AD01 Registered office address changed from 17 st. Lukes Gardens Wolverhampton WV2 3AU England to 55 Peascod Street Windsor Berkshire SL4 1DE on 19 July 2016
19 Jul 2016 AP01 Appointment of Mr Adam Terpilowski as a director on 18 July 2016
19 Jul 2016 AP01 Appointment of Ms Liliana Kulakowska as a director on 18 July 2016
04 Jul 2016 AD01 Registered office address changed from 32 Longbourn Windsor Berkshire SL4 3TN England to 17 st. Lukes Gardens Wolverhampton WV2 3AU on 4 July 2016
19 Apr 2016 AD01 Registered office address changed from 17 st. Lukes Gardens Wolverhampton WV2 3AU United Kingdom to 32 Longbourn Windsor Berkshire SL4 3TN on 19 April 2016
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted