FRIZZENTI LIMITED

30 Rugby Road, Twickenham, TW1 1DG, England
StatusACTIVE
Company No.08406177
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

FRIZZENTI LIMITED is an active private limited company with number 08406177. It was incorporated 11 years, 2 months, 22 days ago, on 18 February 2013. The company address is 30 Rugby Road, Twickenham, TW1 1DG, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Feb 2024

Category: Address

Type: AD02

Old address: Parkshot House 5 Kew Road Richmond TW9 2PR England

New address: Access Business Centre 30 Rugby Road Twickenham TW1 1DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: Parkshot House , 5 Kew Road Richmond TW9 2PR United Kingdom

Change date: 2023-08-29

New address: 30 Rugby Road Twickenham TW1 1DG

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2023

Category: Address

Type: AD02

Old address: 17-18 Widegate Street London E1 7HP England

New address: Parkshot House 5 Kew Road Richmond TW9 2PR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mr George Edward Workman

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Edward Workman

Change date: 2021-01-19

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr George Edward Workman

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Edward Workman

Change date: 2021-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: Parhshot House 5 Kew Road Richmond TW92PR United Kingdom

New address: Parkshot House , 5 Kew Road Richmond TW92PR

Change date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: Pennant House C/O Mha Macintyre Hudson 1-2 Napier Court, Napier Rd Reading RG1 8BW England

New address: Parhshot House 5 Kew Road Richmond TW92PR

Change date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England

New address: Pennant House C/O Mha Macintyre Hudson 1-2 Napier Court, Napier Rd Reading RG1 8BW

Change date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW

Old address: Prince Regent House 108 London Street Reading Berkshire RG1 4SJ United Kingdom

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 08 Nov 2016

Action Date: 18 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-02-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 24 Oct 2016

Action Date: 18 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-02-18

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2016

Action Date: 09 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-09

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-10

Capital : 100.000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jul 2016

Action Date: 18 Feb 2013

Category: Capital

Type: RP04SH01

Capital : 2.00 GBP

Date: 2013-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

New address: Prince Regent House 108 London Street Reading Berkshire RG1 4SJ

Change date: 2016-05-03

Old address: , 17-18 Widegate Street, London, E1 7HP, England

Documents

View document PDF

Change sail address company with new address

Date: 03 May 2016

Category: Address

Type: AD02

New address: 17-18 Widegate Street London E1 7HP

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abacus Accountancy Partners Ltd

Termination date: 2016-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084061770002

Charge creation date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Old address: , 17-18 Widegate Street, London, E1 7HU

Change date: 2015-03-18

New address: Prince Regent House 108 London Street Reading Berkshire RG1 4SJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Edward Workman

Change date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Mar 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-02-19

Officer name: Abacus Accountancy Partners Ltd

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084061770001

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Old address: , 1st Floor, 1st Floor, Crowton House the Broadway, Crowborough, East Sussex, TN6 1DA, England

Change date: 2013-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: , 175 High Street, Tonbridge, Kent, TN9 1BX, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-18

Capital : 2 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abacus Accountancy Partners Ltd

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Spinath

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Workman

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL HALAL LTD

469 CHEETHAM HILL ROAD,MANCHESTER,M8 9LR

Number:09294066
Status:ACTIVE
Category:Private Limited Company

C.A.ESTHETICS LTD

SUITE 1 BEAVERHALL HOUSE,EDINBURGH,EH7 4JE

Number:SC412176
Status:ACTIVE
Category:Private Limited Company

HANNAH-LEONA LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09158062
Status:ACTIVE
Category:Private Limited Company

JM SCAFFOLDING (N.I.) LTD.

70 SILVERWOOD LEAVES,LURGAN,BT66 6LB

Number:NI645780
Status:ACTIVE
Category:Private Limited Company

LUX80 LIMITED

552 LONDON ROAD,ISLEWORTH,TW7 4EP

Number:11896833
Status:ACTIVE
Category:Private Limited Company

TEMERAIRE LONDON LIMITED

HELFENBURG HOUSE,NEWBURY,RG19 6HN

Number:07794276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source