Advanced company searchLink opens in new window

FRIPPADVISER LIMITED

Company number 10825558

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 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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-19
  • GBP 200