FRESHLY BREWED SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 08987932 |
Category | Private Limited Company |
Incorporated | 09 Apr 2014 |
Age | 10 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FRESHLY BREWED SOFTWARE LIMITED is an active private limited company with number 08987932. It was incorporated 10 years, 2 months, 9 days ago, on 09 April 2014. The company address is 26 Shorndean Street, London, SE6 2ES, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-10
Officer name: Mr Leigh James Anderson
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-10
Psc name: Mr Leigh James Anderson
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: Flat 4 23-24, Brunswick Square Hove East Sussex BN3 1EJ
New address: 26 Shorndean Street London SE6 2ES
Change date: 2017-04-28
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
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: 23 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-07
Officer name: Evan Kennerley
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-23
Officer name: Mr Leigh James Anderson
Documents
Some Companies
AKIHMAWD BUSINESS SOLUTIONS LIMITED
8 ENDALE CLOSE,CARSHALTON,SM5 2HB
Number: | 07641595 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAMPDEN ROAD,FLITWICK,MK45 1HX
Number: | 10277907 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11792893 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ROYAL GARDENS,GLASGOW,G71 8SY
Number: | SC420648 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,ILFORD,IG1 1PE
Number: | 10384257 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TEVIOT GROVE,BIRMINGHAM,B38 9JX
Number: | 10848887 |
Status: | ACTIVE |
Category: | Private Limited Company |