Advanced company searchLink opens in new window

FRISK SERVICES (UK) LTD

Company number 08877827

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)
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
27 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
06 Sep 2021 AD01 Registered office address changed from 280 Camberwell Road Front Shop - Camberwell Cars London SE5 0DL England to 22 Fearnley House Vestry Road London SE5 8JW on 6 September 2021
15 May 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
16 May 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
24 Apr 2019 AD01 Registered office address changed from Inspiration House 54-80 Ossory Road London SE1 5AN to 280 Camberwell Road Front Shop - Camberwell Cars London SE5 0DL on 24 April 2019
18 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Apr 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
24 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
29 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
03 Jun 2014 CH01 Director's details changed for Babatumde Williams Ekundayo on 3 June 2014
31 Mar 2014 AP01 Appointment of Babatumde Williams Ekundayo as a director
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
05 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director