FRESH ENGAGE LTD
Status | ACTIVE |
Company No. | 08768268 |
Category | Private Limited Company |
Incorporated | 08 Nov 2013 |
Age | 10 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FRESH ENGAGE LTD is an active private limited company with number 08768268. It was incorporated 10 years, 5 months, 25 days ago, on 08 November 2013. The company address is 11b Upper Teddington Road, Kingston Upon Thames, KT1 4DL, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-28
Officer name: Mr Oliver Nicholas Tyndall Maingay
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-28
Officer name: Mr Oliver Nicholas Tyndall Maingay
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jessica Maingay
Change date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-24
Old address: Hampton House Hampton House 1 Vicarage Road Hampton Wick KT1 4EB England
New address: 11B Upper Teddington Road Kingston upon Thames KT1 4DL
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-28
New address: Hampton House Hampton House 1 Vicarage Road Hampton Wick KT1 4EB
Old address: 86 Thorkhill Road Thames Ditton Surrey KT7 0UQ
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-07
Officer name: Mrs Jessica Maingay
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Nicholas Tyndall Maingay
Change date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 01 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
New address: 86 Thorkhill Road Thames Ditton Surrey KT7 0UQ
Old address: 86 Thorkhill Road Thames Ditton Surrey KT7 8UQ
Change date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Nicholas Tyndall Maingay
Change date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
Old address: 27 School Road East Molesey Surrey KT8 0DN England
New address: 86 Thorkhill Road Thames Ditton Surrey KT7 8UQ
Change date: 2014-08-13
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Maingay
Documents
Some Companies
CONCEPT CONSTRUCTION GROUP (UK) LTD
165 THE BROADWAY,LONDON,SW19 1NE
Number: | 09276759 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STATION ROAD,ADDLSETONE,KT15 2AL
Number: | 11252139 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY INDEPENDENT FINANCIAL ADVISERS LIMITED
4 THE BARFORD EXCHANGE WELLESBOURNE ROAD,WARWICK,CV35 8AQ
Number: | 03465141 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.J.M. AUTOMOTIVE TOOLS LIMITED
14 THE OAKS,REDDITCH,B98 7ST
Number: | 10288647 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA
Number: | 08858868 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
12 FISHER ROAD,BATHGATE,EH48 2QJ
Number: | SC554473 |
Status: | ACTIVE |
Category: | Private Limited Company |