FRECKL LTD

Unit 123 203 Mare St Studios, London, E8 3JS, United Kingdom
StatusACTIVE
Company No.11846852
CategoryPrivate Limited Company
Incorporated26 Feb 2019
Age5 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

FRECKL LTD is an active private limited company with number 11846852. It was incorporated 5 years, 3 months, 6 days ago, on 26 February 2019. The company address is Unit 123 203 Mare St Studios, London, E8 3JS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Warren James Crane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Old address: 416 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom

New address: Unit 123 203 Mare St Studios London E8 3JS

Change date: 2022-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Warren James Crane

Change date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren James Crane

Change date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Warren James Crane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-11

Psc name: Mr Warren James Crane

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren James Crane

Change date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: 416 Vox Studios 1-45 Durham Street London SE11 5JH

Old address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-13

Psc name: Mr Warren James Crane

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jul 2019

Action Date: 15 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-15

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-18

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 13 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-13

Capital : 80 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mr Warren James Crane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: 159 Upper Chobham Road Camberley GU15 1EH United Kingdom

New address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG

Change date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Warren James Crane

Documents

View document PDF

Incorporation company

Date: 26 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.V SOLUTIONS LTD

132 ALBERT ROAD,WELLINGBOROUGH,NN8 1EW

Number:11932496
Status:ACTIVE
Category:Private Limited Company

CBRUNDLE LIMITED

85/87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:08675631
Status:ACTIVE
Category:Private Limited Company

DICE MEDICAL COMMUNICATIONS LIMITED

OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX

Number:04606925
Status:ACTIVE
Category:Private Limited Company

IN FOCUS CCTV LIMITED

635 BATH ROAD,SLOUGH,SL1 6AE

Number:05957448
Status:ACTIVE
Category:Private Limited Company

MAKE YOUR DREAMS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11735707
Status:ACTIVE
Category:Private Limited Company

SYLVESTER ACTUARIAL SERVICES LIMITED

71 LOAD ST,BEWDLEY,DY12 2AW

Number:04677282
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