Advanced company searchLink opens in new window

FRECKL LTD

Company number 11846852

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)
16 Oct 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 105.9118
21 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
15 Jun 2022 AA Micro company accounts made up to 28 February 2022
23 May 2022 CH01 Director's details changed for Mr Warren James Crane on 20 May 2022
23 May 2022 AD01 Registered office address changed from 416 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Unit 123 203 Mare St Studios London E8 3JS on 23 May 2022
23 May 2022 PSC04 Change of details for Mr Warren James Crane as a person with significant control on 20 May 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Mr Warren James Crane on 28 February 2022
28 Feb 2022 PSC04 Change of details for Mr Warren James Crane as a person with significant control on 28 February 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 May 2021 PSC04 Change of details for Mr Warren James Crane as a person with significant control on 11 May 2021
12 May 2021 CH01 Director's details changed for Mr Warren James Crane on 11 May 2021
12 May 2021 AD01 Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to 416 Vox Studios 1-45 Durham Street London SE11 5JH on 12 May 2021
03 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
13 Feb 2020 PSC04 Change of details for Mr Warren James Crane as a person with significant control on 13 February 2020
27 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
15 Jul 2019 SH02 Sub-division of shares on 15 June 2019
15 Jul 2019 SH08 Change of share class name or designation
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 100
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 80