Advanced company searchLink opens in new window

FRATRES LIMITED

Company number 08894657

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)
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
04 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
22 Mar 2021 AD01 Registered office address changed from 62 Eastcote Avenue Greenford UB6 0NP England to Downleaze 42 Station Road Uxbridge UB8 3AB on 22 March 2021
28 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
31 Oct 2020 AA Micro company accounts made up to 29 February 2020
29 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
08 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
11 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Dec 2016 AD01 Registered office address changed from 10 Oxford Road Harrow HA3 7RG to 62 Eastcote Avenue Greenford UB6 0NP on 6 December 2016
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
06 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Dec 2015 TM01 Termination of appointment of Mohamed Siddique Kuwari as a director on 24 December 2015
22 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
13 May 2015 AP01 Appointment of Mr Mohamed Siddique Kuwari as a director on 10 May 2015