Advanced company searchLink opens in new window

FRESH EXPRESSIONS LIMITED

Company number 03598030

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 Apr 2024 AD01 Registered office address changed from 236 Ashby Road Hinckley Leicestershire LE10 1SW England to 22 Brook Drive Bude EX23 8NY on 16 April 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
24 Jul 2023 TM01 Termination of appointment of Jennifer Anne Jones (Nee Dickin) as a director on 9 May 2023
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from Eagle House Billing Road Northampton NN1 5AJ England to 236 Ashby Road Hinckley Leicestershire LE10 1SW on 31 March 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 TM01 Termination of appointment of Francis Cornelia Brienen as a director on 31 October 2019
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
06 Jul 2021 TM01 Termination of appointment of Mark Robert Sheard as a director on 13 May 2021
06 Jul 2021 AP01 Appointment of Major Andrew Vertigan as a director on 18 March 2021
06 Jul 2021 AP01 Appointment of Miss Amie Buhari as a director on 22 March 2021
26 Jan 2021 AP01 Appointment of Bishop Michael Robert Harrison as a director on 14 January 2021
22 Jan 2021 TM01 Termination of appointment of Richard Charles Thorpe as a director on 14 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 TM01 Termination of appointment of Karen Michelle Openshaw as a director on 8 October 2020
27 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
12 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jun 2020 MA Memorandum and Articles of Association
18 May 2020 TM01 Termination of appointment of a director
15 May 2020 TM01 Termination of appointment of Norman Angus Smith as a director on 4 November 2019
15 May 2020 TM01 Termination of appointment of John Drane as a director on 6 November 2019
15 May 2020 TM01 Termination of appointment of Steven James Wild as a director on 7 May 2020
17 Apr 2020 AP01 Appointment of Mrs Jennifer Anne Jones (Nee Dickin) as a director on 11 April 2020