FRESH COMMUNICATION LIMITED
Status | ACTIVE |
Company No. | 06828840 |
Category | Private Limited Company |
Incorporated | 24 Feb 2009 |
Age | 15 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FRESH COMMUNICATION LIMITED is an active private limited company with number 06828840. It was incorporated 15 years, 3 months, 4 days ago, on 24 February 2009. The company address is 118 Pall Mall, London, SW1Y 5ED, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change to a person with significant control
Date: 06 Dec 2022
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-22
Psc name: Mrs Nicola Westbrook
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-22
Officer name: Mrs Nicola Westbrook
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-14
Psc name: Ms Nicola Granger
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-14
Officer name: Ms Nicola Granger
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
New address: 118 Pall Mall London SW1Y 5ED
Old address: 118 Pall Mall London SW1Y 5EA England
Change date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Old address: 120 Pall Mall London SW1Y 5EA England
New address: 118 Pall Mall London SW1Y 5EA
Change date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Granger
Change date: 2017-02-07
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Granger
Change date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
New address: 120 Pall Mall London SW1Y 5EA
Old address: 26 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ England
Change date: 2016-05-24
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-16
Officer name: Jacqueline Emma Persaud
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
New address: 26 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ
Old address: 26 Woodside Avenue Beaconsfield Bucks HP0 1JJ
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Capital alter shares subdivision
Date: 23 May 2013
Action Date: 06 Apr 2012
Category: Capital
Type: SH02
Date: 2012-04-06
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Granger
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Termination secretary company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marlon Persaud
Documents
Change account reference date company previous shortened
Date: 04 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Change date: 2011-04-27
Documents
Change account reference date company current shortened
Date: 07 Dec 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-06
New date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-04
Old address: Hallswelle House 1 Hallswelle Road London NW11 0DH
Documents
Change account reference date company current extended
Date: 22 Apr 2010
Action Date: 06 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-06
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marlon Peter Persaud
Change date: 2010-02-24
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Emma Persaud
Change date: 2010-02-24
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed jacqueline emma persaud
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed marlon peter persaud
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
ANGLO PAKISTAN DEFENCE SERVICES LIMITED
ANGLO PAKISTAN DEFENCE SERVICES,LONDON,W1J 6EQ
Number: | 11666313 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 STATION ROAD,BILLINGHAM,TS23 1AB
Number: | 08915395 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE YORK FARM MANAGEMENT LIMITED
4 BLOORS LANE,GILLINGHAM,ME8 7EG
Number: | 04244039 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEWLAND HURST LTD NEWLAND LANE,DROITWICH,WR9 7JH
Number: | 01309538 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 11328880 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BROAD STREET,LEEK,ST13 5NS
Number: | 11530500 |
Status: | ACTIVE |
Category: | Private Limited Company |