Advanced company searchLink opens in new window

77 FRITHVILLE GARDENS LIMITED

Company number 09091205

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)
23 Apr 2024 AA Micro company accounts made up to 17 December 2023
16 Oct 2023 AA Micro company accounts made up to 17 December 2022
24 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
07 Oct 2022 AA Micro company accounts made up to 17 December 2021
25 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 17 December 2020
26 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
22 Nov 2020 AA Total exemption full accounts made up to 17 December 2019
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 17 December 2018
25 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 17 December 2017
30 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
06 Sep 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
06 Sep 2017 PSC01 Notification of Paolo Umberto Guglielmotti as a person with significant control on 6 April 2016
06 Sep 2017 PSC01 Notification of Mahrun Nizam Ahmad as a person with significant control on 6 April 2016
31 Mar 2017 AA Micro company accounts made up to 17 December 2016
21 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-21
  • GBP 1
15 Mar 2016 AA Total exemption small company accounts made up to 17 December 2015
16 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
23 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 17 December 2015
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2014 AP01 Appointment of Mahrun Nizam Ahmad as a director on 19 June 2014
11 Jul 2014 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 11 July 2014