Advanced company searchLink opens in new window

FRESH2DEATH LIMITED

Company number 10700149

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)
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 11 April 2019
01 Aug 2022 PSC02 Notification of Fresh2Death Group Limited as a person with significant control on 6 April 2019
01 Aug 2022 PSC07 Cessation of Daniel Robert Harrison as a person with significant control on 6 April 2019
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
08 Feb 2021 PSC04 Change of details for Mr Daniel Robert Harrison as a person with significant control on 4 February 2021
08 Feb 2021 CH01 Director's details changed for Mr Daniel Robert Harrison on 4 February 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 AD01 Registered office address changed from 1 Canalbank View Rodley Leeds LS13 1RG England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 20 October 2020
07 Oct 2020 AD01 Registered office address changed from The Stables 6 Bainbrigge Road Leeds LS6 3AD England to 1 Canalbank View Rodley Leeds LS13 1RG on 7 October 2020
04 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
04 May 2020 AD01 Registered office address changed from The Stables Bainbrigge Road Headingley Leeds LS6 3AD England to The Stables 6 Bainbrigge Road Leeds LS6 3AD on 4 May 2020
12 Nov 2019 CH01 Director's details changed for Mr Daniel Robert Harrison on 12 November 2019
12 Nov 2019 PSC04 Change of details for Mr Daniel Robert Harrison as a person with significant control on 12 November 2019
12 Nov 2019 AD01 Registered office address changed from 1 Canalbank View Leeds LS13 1RG England to The Stables Bainbrigge Road Headingley Leeds LS6 3AD on 12 November 2019
12 Nov 2019 AD01 Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds West Yorkshire LS6 3AD England to 1 Canalbank View Leeds LS13 1RG on 12 November 2019
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 PSC04 Change of details for Mr Daniel Robert Harrison as a person with significant control on 1 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.08.2022.
11 Apr 2019 PSC07 Cessation of Daniel Moshe Hills as a person with significant control on 1 April 2019