FROEYA SERVICE LIMITED

160 City Road Kemp House, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.09639106
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age9 years, 1 day
JurisdictionEngland Wales

SUMMARY

FROEYA SERVICE LIMITED is an active private limited company with number 09639106. It was incorporated 9 years, 1 day ago, on 15 June 2015. The company address is 160 City Road Kemp House, London, EC1V 2NX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2024

Action Date: 08 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-28

Officer name: Ida Aasesdatter Isaksen

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2023

Action Date: 08 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 15 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: 160 City Road Kemp House London EC1V 2NX

Change date: 2022-01-19

Old address: 61 Bridge Street Kington HR5 3DJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inger Sverreson

Termination date: 2021-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hugo Heit Hansen

Appointment date: 2021-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Inger Sverreson

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thanita Kuasit

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Thanita Kuasit

Appointment date: 2020-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2020

Action Date: 08 Mar 2020

Category: Address

Type: AD01

Old address: 6 Trinity Rd Millom Cumbria LA14 5AP United Kingdom

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2020-03-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-03

Officer name: Miss Ida Aasesdatter Isaksen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Agnese Trofimova

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 15 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2019

Action Date: 15 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 15 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Heit

Termination date: 2017-06-15

Documents

View document PDF

Change corporate director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Froeya Eiendom Limited

Change date: 2017-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnese Trofimova

Appointment date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Hugo Heit

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2017

Action Date: 15 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Heit

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Hugo Hall Heit

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Froeya Eiendom Limited

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Heit

Change date: 2016-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTLER NEW HOMES (FINCHAMPSTEAD) LIMITED

PORTLAND HOUSE,BAGSHOT,GU19 5AQ

Number:07603212
Status:ACTIVE
Category:Private Limited Company

K M CONTRACTORS LTD

53 RADSTOCK WAY,REDHILL,RH1 3NF

Number:08517904
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIERRE'S BAGUETTES LIMITED

54 NORCOT ROAD,READING,RG30 6BU

Number:07534627
Status:ACTIVE
Category:Private Limited Company

SATTAUK LTD

8 8 HOWCROFT CRESCENT,FINCHLEY,N3 1PB

Number:09390370
Status:ACTIVE
Category:Private Limited Company

SPORTHAVEN EVENT MANAGEMENT LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:06927626
Status:ACTIVE
Category:Private Limited Company

STEPHEN JAMES DESIGNER HOMES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10204318
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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