Advanced company searchLink opens in new window

FRESH EXPRESSIONS NETWORKS LIMITED

Company number 11655800

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)
16 Apr 2024 AD01 Registered office address changed from 236 Ashby Road Hinckley LE10 1SW England to 22 Brook Drive Bude EX23 8NY on 16 April 2024
06 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Jul 2023 AD01 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN14 1TP England to 236 Ashby Road Hinckley LE10 1SW on 31 July 2023
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Nov 2021 AP01 Appointment of Mrs Amie Buhari as a director on 13 May 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
04 Nov 2021 TM01 Termination of appointment of Mark Robert Sheard as a director on 13 May 2021
11 Aug 2021 AP01 Appointment of Bishop Michael Robert Harrison as a director on 19 March 2021
30 Jul 2021 AP01 Appointment of Mr Mark Paul Williamson as a director on 19 March 2021
08 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Apr 2021 TM01 Termination of appointment of Richard Thorpe as a director on 19 March 2021
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
02 Nov 2020 TM01 Termination of appointment of Karen Openshaw as a director on 8 October 2020
26 Mar 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 4
09 Jan 2020 AP01 Appointment of The Rt Rev Richard Thorpe as a director on 4 December 2019
08 Jan 2020 PSC08 Notification of a person with significant control statement
08 Jan 2020 AP01 Appointment of Karen Openshaw as a director on 4 December 2019
08 Jan 2020 AP01 Appointment of Mark Robert Sheard as a director on 4 December 2019
08 Jan 2020 AP01 Appointment of Mr Andrew Mccombe as a director on 4 December 2019
12 Dec 2019 TM01 Termination of appointment of Anna Dearden as a director on 4 December 2019
11 Dec 2019 PSC07 Cessation of Anna Dearden as a person with significant control on 4 December 2019
04 Dec 2019 AD01 Registered office address changed from 134 Edmund Street Birmingham B3 2ES United Kingdom to Eagle House 28 Billing Road Northampton Northamptonshire NN14 1TP on 4 December 2019