Advanced company searchLink opens in new window

FRESHNAME NO. 376 LIMITED

Company number 06146115

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)
27 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
30 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
30 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
30 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
30 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
27 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
05 Jul 2022 AA01 Current accounting period extended from 30 April 2022 to 30 September 2022
05 May 2022 CS01 Confirmation statement made on 8 March 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Oct 2021 TM02 Termination of appointment of Timothy Winch as a secretary on 4 October 2021
14 Oct 2021 TM01 Termination of appointment of Timothy Winch as a director on 4 October 2021
14 Oct 2021 TM01 Termination of appointment of Clive Peter Selbourne Thorpe as a director on 4 October 2021
14 Oct 2021 AP01 Appointment of Mrs Satinderjit Kaur Cheema as a director on 4 October 2021
14 Oct 2021 AP01 Appointment of Mr Jaipal Singh Cheema as a director on 4 October 2021
08 Oct 2021 MR04 Satisfaction of charge 4 in full
08 Oct 2021 MR04 Satisfaction of charge 061461150005 in full
07 Oct 2021 PSC07 Cessation of Timothy Winch as a person with significant control on 4 October 2021
07 Oct 2021 PSC07 Cessation of Clive Peter Selbourne Thorpe as a person with significant control on 4 October 2021
07 Oct 2021 AD01 Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to 213 st. John Street London EC1V 4LY on 7 October 2021
07 Oct 2021 PSC02 Notification of Allcures Plc as a person with significant control on 4 October 2021
06 Oct 2021 MR01 Registration of charge 061461150006, created on 4 October 2021
06 Oct 2021 MR01 Registration of charge 061461150007, created on 4 October 2021
06 Oct 2021 MR01 Registration of charge 061461150008, created on 4 October 2021
06 Oct 2021 MR01 Registration of charge 061461150009, created on 4 October 2021
26 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates