Advanced company searchLink opens in new window

FRESHLY CUT LIMITED

Company number 06880196

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)
13 Feb 2024 AA Micro company accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
25 Apr 2023 AD02 Register inspection address has been changed from Health Made Easy Ltd Coaldale Road Lymedale Business Park Newcastle ST5 9QX England to 10 Discovery Way Horam Heathfield TN21 0GE
03 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
19 Dec 2022 AA Unaudited abridged accounts made up to 30 March 2021
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
20 Sep 2022 AD04 Register(s) moved to registered office address 10 Discovery Way Horam Heathfield TN21 0GE
20 Sep 2022 MR04 Satisfaction of charge 068801960003 in full
20 Sep 2022 MR04 Satisfaction of charge 068801960002 in full
15 Sep 2022 PSC02 Notification of Seapeak Group Holdings Ltd as a person with significant control on 26 August 2022
14 Sep 2022 PSC07 Cessation of Health Made Easy Limited as a person with significant control on 26 August 2022
14 Sep 2022 AD01 Registered office address changed from 21 Cobham Road Fetcham Leatherhead KT22 9AU England to 10 Discovery Way Horam Heathfield TN21 0GE on 14 September 2022
07 Sep 2022 TM02 Termination of appointment of Alison Husbands as a secretary on 26 August 2022
07 Sep 2022 TM01 Termination of appointment of Simon Mark Cuthbertson as a director on 26 August 2022
07 Sep 2022 TM01 Termination of appointment of Michael John Cole as a director on 26 August 2022
06 Sep 2022 TM01 Termination of appointment of John William Weaver as a director on 26 August 2022
05 Sep 2022 AP01 Appointment of Mr Geoffrey Lockwood as a director on 26 August 2022
05 Sep 2022 AP01 Appointment of Mr Kevin Grant as a director on 26 August 2022
05 Sep 2022 AD01 Registered office address changed from Coaldale Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QX England to 21 Cobham Road Fetcham Leatherhead KT22 9AU on 5 September 2022
25 May 2022 MR01 Registration of charge 068801960003, created on 13 May 2022
28 Mar 2022 TM01 Termination of appointment of David Robert Main as a director on 28 March 2022
14 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
14 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
10 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 March 2020