Download leads from Nexok and grow your business. Find out more

Fredericas Limited

Documents

Total Documents48
Total Pages205

Filing History

10 January 2024Micro company accounts made up to 30 June 2023
12 July 2023Confirmation statement made on 2 July 2023 with no updates
5 March 2023Micro company accounts made up to 30 June 2022
9 July 2022Confirmation statement made on 2 July 2022 with no updates
31 December 2021Micro company accounts made up to 30 June 2021
2 July 2021Confirmation statement made on 2 July 2021 with updates
17 June 2021Confirmation statement made on 15 June 2021 with no updates
4 May 2021Accounts for a dormant company made up to 30 June 2020
23 April 2021Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 159 Webb Rise Stevenage SG1 5QG on 23 April 2021
1 July 2020Confirmation statement made on 15 June 2020 with no updates
12 March 2020Accounts for a dormant company made up to 30 June 2019
25 June 2019Confirmation statement made on 15 June 2019 with no updates
22 March 2019Micro company accounts made up to 30 June 2018
4 July 2018Confirmation statement made on 15 June 2018 with no updates
23 February 2018Micro company accounts made up to 30 June 2017
19 June 2017Confirmation statement made on 15 June 2017 with updates
19 June 2017Confirmation statement made on 15 June 2017 with updates
9 March 2017Secretary's details changed for Jenlayokale Gbago on 9 March 2017
9 March 2017Director's details changed for Jenlayokale Gbago on 9 March 2017
9 March 2017Director's details changed for Jenlayokale Gbago on 9 March 2017
9 March 2017Secretary's details changed for Jenlayokale Gbago on 9 March 2017
11 October 2016Total exemption small company accounts made up to 30 June 2016
11 October 2016Total exemption small company accounts made up to 30 June 2016
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
23 November 2015Total exemption small company accounts made up to 30 June 2015
23 November 2015Total exemption small company accounts made up to 30 June 2015
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
2 October 2014Total exemption small company accounts made up to 30 June 2014
2 October 2014Total exemption small company accounts made up to 30 June 2014
17 July 2014Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT on 17 July 2014
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 July 2014Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT on 17 July 2014
28 February 2014Total exemption small company accounts made up to 30 June 2013
28 February 2014Total exemption small company accounts made up to 30 June 2013
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
1 May 2013Registered office address changed from 124 Newton House Exeter Road Enfield EN3 7TT United Kingdom on 1 May 2013
1 May 2013Registered office address changed from 124 Newton House Exeter Road Enfield EN3 7TT United Kingdom on 1 May 2013
1 May 2013Registered office address changed from 124 Newton House Exeter Road Enfield EN3 7TT United Kingdom on 1 May 2013
13 October 2012Secretary's details changed for Jenlayo Gbago on 13 October 2012
13 October 2012Director's details changed for Jenlayo Gbago on 13 October 2012
13 October 2012Director's details changed for Jenlayo Gbago on 13 October 2012
13 October 2012Secretary's details changed for Jenlayo Gbago on 13 October 2012
15 June 2012Incorporation
15 June 2012Incorporation
Sign up now to grow your client base. Plans & Pricing