Date | Description |
2024-11-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-10-29 |
update statutory_documents FIRST GAZETTE |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-08-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-29 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-08 |
update statutory_documents FIRST GAZETTE |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-31 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-16 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-29 |
update statutory_documents DIRECTOR APPOINTED MR FARHAT BUCHH |
2017-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLER |
2017-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENE |
2017-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCHH HOLDING INC. |
2017-08-16 |
update statutory_documents CESSATION OF ROBERT TAYLER AS A PSC |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2016-09-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-08-19 => 2015-08-19 |
2015-11-08 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-10-15 |
update statutory_documents 19/08/15 FULL LIST |
2015-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES GRIFFIN |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete company_previous_name FRESHJOLT LIMITED |
2014-12-07 |
update num_mort_charges 4 => 5 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030427560005 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-19 => 2014-08-19 |
2014-10-07 |
update returns_next_due_date 2014-09-16 => 2015-09-16 |
2014-09-30 |
update statutory_documents 19/08/14 FULL LIST |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-19 => 2013-08-19 |
2013-11-07 |
update returns_next_due_date 2013-09-16 => 2014-09-16 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 19/08/13 FULL LIST |
2013-09-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN HAYES GRIFFIN |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 4 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2013-03-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2013-03-06 => 2013-09-30 |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-08-19 => 2012-08-19 |
2013-06-23 |
update returns_next_due_date 2012-09-16 => 2013-09-16 |
2013-01-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-12-06 |
update statutory_documents PREVSHO FROM 30/04/2012 TO 31/12/2011 |
2012-10-18 |
update statutory_documents 19/08/12 FULL LIST |
2012-10-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL GREENE |
2012-10-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHRISTOPHER TAYLER |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2011-11-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-08-19 |
update statutory_documents 19/08/11 FULL LIST |
2011-08-19 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 10000 |
2011-05-20 |
update statutory_documents 06/04/11 FULL LIST |
2011-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYES GRIFFIN / 06/04/2011 |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-13 |
update statutory_documents 06/04/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYES GRIFFIN / 06/04/2010 |
2010-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN HAYES GRIFFIN / 06/04/2010 |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2009-02-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/07 FROM:
C/O KEELINGS, BROAD HOUSE, THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE AL9 5BG |
2007-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
C/O KEELINGS, BROAD HOUSE THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE AL9 5BG |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-09-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-11 |
update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/02 FROM:
QUADRANT HOUSE, 235 HIGH STREET, LONDON COLNEY ST ALBANS, HERTFORDSHIRE AL2 1HD |
2002-05-08 |
update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
2002-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-03 |
update statutory_documents SECRETARY RESIGNED |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
2000-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS |
1999-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-19 |
update statutory_documents SECRETARY RESIGNED |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS |
1998-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1997-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-01 |
update statutory_documents RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS |
1997-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
1997-02-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 11/02/97 |
1996-04-14 |
update statutory_documents RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS |
1995-04-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-04-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-28 |
update statutory_documents COMPANY NAME CHANGED
FRESHJOLT LIMITED
CERTIFICATE ISSUED ON 01/05/95 |
1995-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/95 FROM:
120 EAST ROAD, LONDON, N1 6AA |
1995-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |