Advanced company searchLink opens in new window

FRICTIONLESS HOLDINGS LIMITED

Company number 11758968

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 Nov 2023 AD01 Registered office address changed from 37 Mill Street Bideford Devon EX39 2JJ England to 4 Cross Tree Centre Caen Street Braunton Devon EX33 1AA on 16 November 2023
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
23 Jan 2023 CH01 Director's details changed for Mr Alexander Francis Kleiner Iii on 23 January 2023
23 Jan 2023 PSC04 Change of details for Mr Alexander Francis Kleiner Iii as a person with significant control on 23 January 2023
21 Oct 2022 PSC04 Change of details for Mr Alexander Francis Kleiner Iii as a person with significant control on 12 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Alexander Francis Kleiner Iii on 12 October 2022
20 Oct 2022 PSC04 Change of details for Ms Michele Lee Mcdowall as a person with significant control on 12 October 2022
13 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Jun 2022 MR01 Registration of charge 117589680001, created on 1 June 2022
29 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
19 Aug 2021 AD01 Registered office address changed from 209 High Road London N2 8AN United Kingdom to 37 Mill Street Bideford Devon EX39 2JJ on 19 August 2021
04 May 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
01 Feb 2021 PSC01 Notification of Alexander Francis Kleiner Iii as a person with significant control on 10 November 2020
01 Feb 2021 PSC04 Change of details for Ms Michele Lee Mcdowall as a person with significant control on 10 November 2020
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 2
08 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Oct 2020 CH01 Director's details changed
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
13 Mar 2019 TM01 Termination of appointment of Michele Lee Mcdowall as a director on 11 January 2019
13 Mar 2019 AP01 Appointment of Mr Alexander Francis Kleiner Iii as a director on 10 January 2019
10 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-10
  • GBP 1