Advanced company searchLink opens in new window

FRESHLY FERMENTED LTD

Company number 11642781

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)
12 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-19
01 May 2024 AD01 Registered office address changed from 151a Highlands Road Portsmouth Hampshire PO4 9EY United Kingdom to C/O Brigewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 1 May 2024
01 May 2024 LIQ02 Statement of affairs
01 May 2024 600 Appointment of a voluntary liquidator
27 Dec 2023 AD01 Registered office address changed from Fareham Innovation Centre Merlin House, 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU United Kingdom to 151a Highlands Road Portsmouth Hampshire PO4 9EY on 27 December 2023
17 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
31 Mar 2023 AD01 Registered office address changed from 151a Highlands Road Portsmouth Hampshire PO4 9EY United Kingdom to Fareham Innovation Centre Merlin House, 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 31 March 2023
08 Mar 2023 AD01 Registered office address changed from 35 Merlin House 4 Meteor Way Lee-on-the-Solent PO13 9FU England to 151a Highlands Road Portsmouth Hampshire PO4 9EY on 8 March 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
07 Sep 2022 PSC04 Change of details for a person with significant control
06 Sep 2022 PSC01 Notification of Kirsty Brown as a person with significant control on 5 September 2022
06 Sep 2022 PSC04 Change of details for Mr Wesley Brown as a person with significant control on 5 September 2022
21 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
05 Jan 2022 TM01 Termination of appointment of Kirsty Louise Brown as a director on 5 January 2022
19 Nov 2021 PSC07 Cessation of Kirsty Louise Brown as a person with significant control on 18 November 2021
04 Nov 2021 PSC04 Change of details for Mr Wesley Brown as a person with significant control on 1 November 2021
03 Nov 2021 PSC04 Change of details for Mr Wesley Brown as a person with significant control on 1 November 2021
03 Nov 2021 PSC04 Change of details for Mrs Kirsty Louise Brown as a person with significant control on 1 November 2021
11 Jul 2021 PSC04 Change of details for Mr Wesley Brown as a person with significant control on 9 July 2021
09 Jul 2021 PSC04 Change of details for Mr Wesley Brown as a person with significant control on 9 July 2021
09 Jul 2021 PSC01 Notification of Kirsty Louise Brown as a person with significant control on 1 January 2021
09 Jul 2021 CH01 Director's details changed for Mr Wesley Brown on 9 July 2021
24 May 2021 AP01 Appointment of Mrs Kirsty Louise Brown as a director on 23 May 2021