- Company Overview for FRIPPADVISER LIMITED (10825558)
- Filing history for FRIPPADVISER LIMITED (10825558)
- People for FRIPPADVISER LIMITED (10825558)
- More for FRIPPADVISER LIMITED (10825558)
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 Dec 2023 | AD01 | Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to 8-10 Queen Street Seaton Devon EX12 2NY on 19 December 2023 | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from C/O the Hub Wales Valleys Innovation Centre Navigation Park Abercynon Mid Glamorgan CF45 4SN to 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA on 13 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
20 Sep 2019 | AD01 | Registered office address changed from Doubleday House 25-29 High Street Solihull B91 3SJ England to C/O the Hub Wales Valleys Innovation Centre Navigation Park Abercynon Mid Glamorgan CF45 4SN on 20 September 2019 | |
11 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
14 Feb 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
13 Nov 2017 | AD01 | Registered office address changed from 50 st Johns Close Knowle Solihull West Midlands B93 0NN England to Doubleday House 25-29 High Street Solihull B91 3SJ on 13 November 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mrs Madeline Fripp on 19 June 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mrs Madeline Fripp as a person with significant control on 19 June 2017 | |
19 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-19
|