FRISSON CREATIVE LIMITED

C/O Cbhc Ltd, Steeple House Suite 3, First Floor C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Chelmsford, CM1 1NH, Essex, England
StatusACTIVE
Company No.10412369
CategoryPrivate Limited Company
Incorporated05 Oct 2016
Age7 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

FRISSON CREATIVE LIMITED is an active private limited company with number 10412369. It was incorporated 7 years, 7 months, 27 days ago, on 05 October 2016. The company address is C/O Cbhc Ltd, Steeple House Suite 3, First Floor C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Chelmsford, CM1 1NH, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

New address: C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH

Old address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Capital : 2.5 GBP

Date: 2019-11-01

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 2.5 GBP

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel James Brandon

Notification date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 1.5 GBP

Date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: 14C Dalyell Road London SW9 9QR England

New address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY

Change date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Brandon

Change date: 2019-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Samuel James Brandon

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-05

Psc name: Matthew Denney

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr Matt Denney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: 14C Dalyell Road London SW9 9QR

Old address: 52B Akerman Road London SW9 6SN England

Change date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2016

Action Date: 04 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-04

Old address: Flat 10 Swallow House Merchant Close Epsom Surrey KT19 0AF United Kingdom

New address: 52B Akerman Road London SW9 6SN

Documents

View document PDF

Incorporation company

Date: 05 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECTS HOLDINGS (UK) LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:04377415
Status:ACTIVE
Category:Private Limited Company

EMERALD 3 LIMITED

2ND FLOOR EXCHEQUER COURT 33,LONDON,EC3A 8AA

Number:07479235
Status:ACTIVE
Category:Private Limited Company

FJE HARRIS LEGAL SERVICES LIMITED

FLINT COTTAGE,MARLOW,SL7 2EZ

Number:11769972
Status:ACTIVE
Category:Private Limited Company

GOLD PLANT SERVICES LIMITED

HOLLYBANK FORGE PHILIP LANE,SELBY,YO8 9GB

Number:08237277
Status:ACTIVE
Category:Private Limited Company

SAMUEL DOCKER PHOTOGRAPHY LIMITED

8-10 HIGH STREET,HEANOR,DE75 7EX

Number:08454806
Status:ACTIVE
Category:Private Limited Company

SBS SQUARED PROPERTY CONSULTANTS LIMITED

21 HUNTER STREET,GLASGOW,G74 4LZ

Number:SC437004
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