Advanced company searchLink opens in new window

FROMENTAL LIMITED

Company number 05395643

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)
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
20 Oct 2021 CH01 Director's details changed for Mrs Elizabeth Francesca Lillienne Deshayes on 20 October 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 PSC02 Notification of Fromental Group Ltd as a person with significant control on 13 April 2021
29 Apr 2021 PSC07 Cessation of Timothy Butcher as a person with significant control on 13 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
08 Apr 2021 CH01 Director's details changed for Mrs Elizabeth Francesca Lillienne Deshayes on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Timothy Peter Butcher on 8 April 2021
08 Apr 2021 AP03 Appointment of Ms Lynette Foley as a secretary on 8 April 2021
08 Apr 2021 TM02 Termination of appointment of Christopher William Halder as a secretary on 8 April 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 1,000
10 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2020 SH06 Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 208.00
01 Dec 2020 SH05 Statement of capital on 30 October 2020
  • GBP 208.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 30 October 2020
01 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
20 Mar 2020 TM01 Termination of appointment of Liam Mitchell Taylor as a director on 13 December 2019