FRESH WORLD TRADING LIMITED
Status | ACTIVE |
Company No. | 08986129 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
FRESH WORLD TRADING LIMITED is an active private limited company with number 08986129. It was incorporated 10 years, 1 month, 23 days ago, on 08 April 2014. The company address is Dept 2668 43 Owston Road Dept 2668 43 Owston Road, Doncaster, DN6 8DA, South Yorkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 23 May 2024
Action Date: 23 May 2024
Category: Address
Type: AD01
Change date: 2024-05-23
New address: Dept 2668 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Old address: PO Box 4385 08986129 - Companies House Default Address Cardiff CF14 8LH
Documents
Accounts with accounts type dormant
Date: 07 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type dormant
Date: 04 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Default companies house registered office address applied
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: RP05
Default address: PO Box 4385, 08986129 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2023-04-17
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type dormant
Date: 08 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type dormant
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Termination secretary company with name termination date
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-24
Officer name: Zhuoxin Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-24
New address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN
Old address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom
Documents
Accounts with accounts type dormant
Date: 23 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Change to a person with significant control
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mingyuan Su
Change date: 2019-03-04
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
New address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH
Change date: 2019-03-04
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Termination secretary company with name termination date
Date: 10 Apr 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-02
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Appoint corporate secretary company with name date
Date: 10 Apr 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-04-02
Officer name: Zhuoxin Secretarial Services Ltd
Documents
Termination secretary company with name termination date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Zhout Int'l Invest Consultant Limited
Termination date: 2017-10-27
Documents
Accounts with accounts type dormant
Date: 20 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Termination secretary company
Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint corporate secretary company with name date
Date: 19 Apr 2017
Action Date: 17 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Yunma Tianlong International Consulting Co., Limited
Appointment date: 2017-04-17
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-19
Old address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Documents
Accounts with accounts type dormant
Date: 15 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type dormant
Date: 13 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dayuan Su
Change date: 2014-04-09
Documents
Some Companies
40 MASEFIELD ROAD,AYLESFORD,ME20 6UB
Number: | 11288824 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08154946 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LINGFIELD CLOSE,HIGH WYCOMBE,HP13 7ER
Number: | 08427359 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
G RONNIE BLOOMFIELD DEVELOPMENT LTD
475 UXBRIDGE ROAD,PINNER,HA5 4JS
Number: | 09950860 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LONGSIGHT HOUSING CO-OPERATI VE LIMITED
17 CLITHEROE ROAD,,M13 0GE
Number: | IP23909R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
31 WEST STREET,SWADLINCOTE,DE11 9DN
Number: | 11953976 |
Status: | ACTIVE |
Category: | Private Limited Company |