FRICTION LIMITED
Status | ACTIVE |
Company No. | 05330661 |
Category | Private Limited Company |
Incorporated | 12 Jan 2005 |
Age | 19 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FRICTION LIMITED is an active private limited company with number 05330661. It was incorporated 19 years, 4 months, 23 days ago, on 12 January 2005. The company address is Unit 8 Twisleton Court Unit 8 Twisleton Court, Dartford, DA1 2EN, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
Old address: The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ United Kingdom
Change date: 2022-04-27
New address: Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-13
New address: The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ
Old address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Dissolution voluntary strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 21 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-21
Psc name: Mr Omer Jamil Shaikh
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr Omer Jamil Shaikh
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Omer Jamil Shaikh
Change date: 2018-05-16
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-16
Officer name: Mr Omer Jamil Shaikh
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-01
New address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP
Old address: 28a Church Lane Marple Stockport Cheshire SK6 6DE
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-29
Old address: Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ
New address: 28a Church Lane Marple Stockport Cheshire SK6 6DE
Documents
Change account reference date company current extended
Date: 29 Jul 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Resolution
Date: 04 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 04 Nov 2011
Action Date: 21 Oct 2011
Category: Capital
Type: SH02
Date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change registered office address company with date old address
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Address
Type: AD01
Old address: 2 Summit House London Road Harrow on the Hill Middlesex HA1 3HD
Change date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change registered office address company with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-09
Old address: Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Omer Jamil Shaikh
Change date: 2010-01-12
Documents
Termination secretary company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaheen Shaikh
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / shaheen shaikh / 05/03/2009
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Certificate change of name company
Date: 07 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friction tv LIMITED\certificate issued on 07/03/07
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 15/02/07 from: 2 summit house london road harrow on the hill middlesex HA1 3HD
Documents
Certificate change of name company
Date: 13 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friction LTD\certificate issued on 13/02/07
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Certificate change of name company
Date: 07 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friction communications LTD.\certificate issued on 07/04/06
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST ALBANS,AL4 8AN
Number: | 08429722 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOLTON, 32 GLEBE ROAD,POOLE,BH16 6EH
Number: | 04917409 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE BARNETT SADDLEFITTING LIMITED
7 WREN GARDENS,FORDINGBRIDGE,SP6 3PJ
Number: | 08971557 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06058079 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 1QW
Number: | SL015844 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 ERIC CLOSE,LONDON,E7 0AY
Number: | 09016875 |
Status: | ACTIVE |
Category: | Private Limited Company |