Advanced company searchLink opens in new window

FRESHER VENTURES LTD

Company number 11240883

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)
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
11 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with updates
11 Apr 2022 CH01 Director's details changed for Mr James William Foren Cox on 6 March 2022
04 Apr 2022 PSC05 Change of details for Yyx Holdings Ltd as a person with significant control on 6 March 2022
01 Apr 2022 CH01 Director's details changed for Mr James William Foren Cox on 5 March 2022
01 Apr 2022 CH01 Director's details changed for Mr James William Foren Cox on 1 April 2022
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
16 Mar 2022 CH02 Director's details changed for Jxc Holdings Ltd on 12 August 2021
15 Mar 2022 CH02 Director's details changed
01 Nov 2021 AD01 Registered office address changed from 43-44 New Bond Street London W1S 2SA England to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 1 November 2021
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
01 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Nov 2020 AD01 Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 43-44 New Bond Street London W1S 2SA on 30 November 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2019 CS01 Confirmation statement made on 6 March 2019 with updates
03 Jun 2019 PSC07 Cessation of Jxc Holdings Ltd as a person with significant control on 28 April 2018
03 Jun 2019 PSC02 Notification of Yyx Holdings Ltd as a person with significant control on 26 April 2018
03 Jun 2019 AD01 Registered office address changed from 23 Bray Road Cobham KT11 3HZ United Kingdom to 21 Knightsbridge London SW1X 7LY on 3 June 2019