- Company Overview for FRESHNAME NO. 410 LIMITED (07269782)
- Filing history for FRESHNAME NO. 410 LIMITED (07269782)
- People for FRESHNAME NO. 410 LIMITED (07269782)
- More for FRESHNAME NO. 410 LIMITED (07269782)
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) |
---|---|---|---|
21 May 2024 | SH19 |
Statement of capital on 21 May 2024
|
|
21 May 2024 | CAP-SS | Solvency Statement dated 20/05/24 | |
21 May 2024 | RESOLUTIONS |
Resolutions
|
|
21 May 2024 | SH20 | Statement by Directors | |
23 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 24 July 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Damian Charles Alexander Stewart on 31 October 2023 | |
20 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Jul 2023 | CS01 |
Confirmation statement made on 24 July 2023 with no updates
|
|
17 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from The Clubhouse Mayfair, 50 Grosvenor Hill, Mayfair Grosvenor Hill London W1K 3QT England to Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW on 5 July 2022 | |
01 Nov 2021 | CS01 | 25/07/21 Statement of Capital gbp 1053.98 | |
07 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
12 May 2021 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to The Clubhouse Mayfair, 50 Grosvenor Hill, Mayfair Grosvenor Hill London W1K 3QT on 12 May 2021 | |
17 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
11 Dec 2019 | TM01 | Termination of appointment of Charles Marshall as a director on 9 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Justin Nicholas Guy Pearson as a director on 9 December 2019 | |
11 Dec 2019 | TM02 | Termination of appointment of Abigail Jane Pearson as a secretary on 9 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Christopher William Cole as a director on 9 December 2019 | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jul 2018 | AP03 | Appointment of Mrs Abigail Jane Pearson as a secretary on 12 July 2018 |