Advanced company searchLink opens in new window

FRASER & FOUCHE LTD

Company number 05703253

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)
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
14 Jul 2023 AA Micro company accounts made up to 28 February 2023
03 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 28 February 2022
06 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
18 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
25 May 2021 AA Micro company accounts made up to 28 February 2021
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 28 February 2020
08 Jul 2019 AA Micro company accounts made up to 28 February 2019
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from 42 Station Road Penge London SE20 7BJ to 36 Scotts Road Bromley BR1 3QD on 9 April 2019
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 Aug 2018 PSC04 Change of details for Mr Johannes Fouche as a person with significant control on 25 July 2017
01 Aug 2018 PSC01 Notification of Annemarie Fraser as a person with significant control on 25 July 2017
13 Mar 2018 AP01 Appointment of Mrs Annemarie Fraser as a director on 25 July 2017
13 Mar 2018 TM01 Termination of appointment of Annemarie Fraser as a director on 25 July 2017
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
01 Aug 2017 AP01 Appointment of Annemarie Fraser as a director on 25 July 2017
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Dec 2016 AA Total exemption full accounts made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2