Advanced company searchLink opens in new window

THE FRESCA ESOP LIMITED

Company number 03594862

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)
11 Mar 2024 AA Audit exemption subsidiary accounts made up to 28 April 2023
11 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/04/23
20 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/04/23
20 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/04/23
08 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
08 Nov 2023 PSC05 Change of details for Fresca Group Limited as a person with significant control on 6 April 2016
01 Nov 2022 AA Accounts for a dormant company made up to 29 April 2022
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
27 May 2022 AP01 Appointment of Mr Fraser Mckie as a director on 1 May 2022
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
10 Sep 2021 AP01 Appointment of Mr James Nicholas Marshall Cox as a director on 27 July 2021
10 Aug 2021 TM01 Termination of appointment of Brett Geoffrey Sumner as a director on 8 July 2021
13 Jan 2021 AA Total exemption full accounts made up to 24 April 2020
13 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 26 April 2019
22 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/04/19
22 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/04/19
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
15 Aug 2019 TM02 Termination of appointment of Veronica Warner as a secretary on 29 July 2019
05 Mar 2019 CH01 Director's details changed for Ms Elizabeth Mcmeikan on 5 March 2019
06 Dec 2018 AA Total exemption full accounts made up to 27 April 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 28 April 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates