- Company Overview for FREYACARE LIMITED (11722934)
- Filing history for FREYACARE LIMITED (11722934)
- People for FREYACARE LIMITED (11722934)
- More for FREYACARE LIMITED (11722934)
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 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
04 Oct 2023 | CH01 | Director's details changed for Mr George Valentin Oprea on 4 October 2023 | |
04 Oct 2023 | PSC04 | Change of details for Mr George Valentin Oprea as a person with significant control on 4 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Flat 2, 152 Frodingham Road Scunthorpe DN15 7NJ England to Flat 2 152 Frodingham Road Scunthorpe DN15 7NJ on 4 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from 19 Earl Street Hastings East Sussex TN34 1SG to Flat 2, 152 Frodingham Road Scunthorpe DN15 7NJ on 4 October 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
13 Dec 2022 | CH01 | Director's details changed for Mr George Valentin Oprea on 13 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr George Valentin Oprea as a person with significant control on 13 December 2022 | |
22 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 December 2019 | |
04 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from 62 Ceylon Place Eastbourne BN22 8AB England to 19 Earl Street Hastings East Sussex TN34 1SG on 16 December 2021 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
06 Jan 2021 | AD01 | Registered office address changed from , 22 Sedlescombe Road South, St. Leonards-on-Sea, TN38 0TA, England to 62 Ceylon Place Eastbourne BN22 8AB on 6 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from , 6 Kenilworth Kenilworth Road 6 , Flat 3, St. Leonards-on-Sea, TN38 0JD, United Kingdom to 62 Ceylon Place Eastbourne BN22 8AB on 4 January 2021 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|