- Company Overview for FREEZACINO LIMITED (05056609)
- Filing history for FREEZACINO LIMITED (05056609)
- People for FREEZACINO LIMITED (05056609)
- More for FREEZACINO LIMITED (05056609)
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) |
---|---|---|---|
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
14 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
25 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
29 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2020 | |
10 Sep 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Jun 2018 | PSC01 | Notification of Jonathan Davis as a person with significant control on 10 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
09 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 59a Brent Street London NW4 2EA to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 24 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Jonathan Davis as a director on 21 March 2017 | |
24 Mar 2017 | AP04 | Appointment of Exceed Cosec Services Limited as a secretary on 21 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr. Anthony Francis Phillips as a director on 21 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr. Gerhardus Petrus Visagie as a director on 21 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |