FRESH2DEATH LIMITED

C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND, England
StatusACTIVE
Company No.10700149
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

FRESH2DEATH LIMITED is an active private limited company with number 10700149. It was incorporated 7 years, 1 month, 17 days ago, on 30 March 2017. The company address is C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-06

Psc name: Fresh2Death Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-06

Psc name: Daniel Robert Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Mr Daniel Robert Harrison

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robert Harrison

Change date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd

Old address: 1 Canalbank View Rodley Leeds LS13 1RG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

New address: 1 Canalbank View Rodley Leeds LS13 1RG

Old address: The Stables 6 Bainbrigge Road Leeds LS6 3AD England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: The Stables 6 Bainbrigge Road Leeds LS6 3AD

Change date: 2020-05-04

Old address: The Stables Bainbrigge Road Headingley Leeds LS6 3AD England

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robert Harrison

Change date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robert Harrison

Change date: 2019-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: The Stables Bainbrigge Road Headingley Leeds LS6 3AD

Old address: 1 Canalbank View Leeds LS13 1RG England

Change date: 2019-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: 1 Canalbank View Leeds LS13 1RG

Old address: The Stable 6 Bainbrigge Road Headingley Leeds West Yorkshire LS6 3AD England

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Daniel Robert Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Daniel Moshe Hills

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Moshe Hills

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Daniel Robert Harrison

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Daniel Moshe Hills

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

New address: The Stable 6 Bainbrigge Road Headingley Leeds West Yorkshire LS6 3AD

Old address: 3 Linton Rise Leeds West Yorkshire LS17 8PR United Kingdom

Change date: 2017-09-04

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAWAY LIMITED

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:05612062
Status:LIQUIDATION
Category:Private Limited Company

BERKI CONSULTANCY LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11007492
Status:ACTIVE
Category:Private Limited Company

BLOG PRESTON COMMUNITY INTEREST COMPANY

13 HARRISON ROAD,PRESTON,PR2 9QH

Number:08814641
Status:ACTIVE
Category:Community Interest Company

GARNER & SON (FARMERS) LIMITED

BOSWORTH FIELDS SOUTHFIELDS FARM,LUTTERWORTH,LE17 6NW

Number:00779350
Status:ACTIVE
Category:Private Limited Company

LAVENDER AND WIGHT LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO36 3TH

Number:03758716
Status:ACTIVE
Category:Private Limited Company

ORBIT FACILITIES SERVICES LIMITED

22 BRUTON STREET,,MAYFAIR,,W1J 6QE

Number:09205162
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