Advanced company searchLink opens in new window

FRESHVIEW LIMITED

Company number 03569964

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)
06 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
04 Oct 2021 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021
16 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
30 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
14 Aug 2019 AP03 Appointment of Ms Rebecca Mahalah Henton as a secretary on 5 August 2019
05 Aug 2019 TM02 Termination of appointment of Mitzi Sharon Cutler as a secretary on 5 August 2019
03 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
18 Aug 2017 AA Unaudited abridged accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
02 Jun 2015 CH01 Director's details changed for Mr Serge Despont on 26 May 2015
02 Jun 2015 CH03 Secretary's details changed for Mitzi Sharon Cutler on 26 May 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2