Advanced company searchLink opens in new window

FREYA ENTERPRISES LIMITED

Company number 11017553

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Jan 2023 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 7 Hill House Close Sherborne Dorset DT9 3AN on 30 January 2023
12 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with updates
08 Nov 2021 AD01 Registered office address changed from 36 Antrim Mansions Antrim Road London NW3 4XT United Kingdom to 869 High Road London N12 8QA on 8 November 2021
15 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Sep 2021 AD01 Registered office address changed from 3a Florence Court Maida Vale London W9 1TB to 36 Antrim Mansions Antrim Road London NW3 4XT on 5 September 2021
22 Jul 2021 AA Micro company accounts made up to 31 October 2019
22 Jul 2021 AA Micro company accounts made up to 31 October 2018
22 Jul 2021 CS01 Confirmation statement made on 9 February 2021 with updates
22 Jul 2021 CS01 Confirmation statement made on 9 February 2020 with updates
22 Jul 2021 RT01 Administrative restoration application
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 AD01 Registered office address changed from 11 Antrim Mansions Antrim Road London NW3 4XT to 3a Florence Court Maida Vale London W9 1TB on 9 August 2019
09 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
09 Feb 2019 CS01 Confirmation statement made on 16 October 2018 with no updates
05 Feb 2019 AD01 Registered office address changed from 95 Castellain Mansions Castellain Road London W9 1HG United Kingdom to 11 Antrim Mansions Antrim Road London NW3 4XT on 5 February 2019
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted