Advanced company searchLink opens in new window

FRAGOLA ENGINEERING LTD

Company number 10529526

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)
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
26 Feb 2024 PSC01 Notification of Karolina Trzepadlek as a person with significant control on 8 March 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
05 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 PSC04 Change of details for Mr Adam Trzepadlek as a person with significant control on 8 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Adam Trzepadlek on 8 June 2021
10 Jun 2021 CH01 Director's details changed for Mr Adam Trzepadlek on 8 June 2021
10 Jun 2021 PSC04 Change of details for Mr Adam Trzepadlek as a person with significant control on 9 June 2021
10 Jun 2021 AD01 Registered office address changed from 10 Skelhorn Avenue Rugby CV23 0XP England to 6 Northbourne Drive Nuneaton CV11 4GA on 10 June 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
05 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Jan 2020 AD01 Registered office address changed from 10 Skelhorn Avenue Rugby CV23 0XL United Kingdom to 10 Skelhorn Avenue Rugby CV23 0XP on 15 January 2020
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Feb 2018 AD01 Registered office address changed from 16 Mill Furlong Rugby CV23 0GF England to 10 Skelhorn Avenue Rugby CV23 0XL on 2 February 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
03 Mar 2017 AD01 Registered office address changed from 8 Francis Drive Cawston Rugby CV22 7FS United Kingdom to 16 Mill Furlong Rugby CV23 0GF on 3 March 2017
16 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-16
  • GBP 100