- Company Overview for FRATRES LIMITED (08894657)
- Filing history for FRATRES LIMITED (08894657)
- People for FRATRES LIMITED (08894657)
- More for FRATRES LIMITED (08894657)
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
|
|
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
|
|
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
|
|
13 May 2015 | AP01 | Appointment of Mr Mohamed Siddique Kuwari as a director on 10 May 2015 |