FRY-IT LIMITED

04091032
71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 officers Change of particulars for director (Mr Paul James Gloverr) 2 Buy now
11 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2024 accounts Annual Accounts 17 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2022 accounts Annual Accounts 17 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 9 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2021 officers Appointment of director (Mr Paul James Gloverr) 2 Buy now
13 Oct 2021 officers Change of particulars for director (Mrs Melanie Louise Glover) 2 Buy now
09 Dec 2020 accounts Annual Accounts 9 Buy now
19 Oct 2020 officers Change of particulars for director (Mrs Melanie Louise Glover) 2 Buy now
11 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
29 Nov 2018 officers Change of particulars for director (Dr Zahid Rafiq Malik) 2 Buy now
29 Nov 2018 officers Change of particulars for director (Dr Zahid Rafiq Malik) 2 Buy now
29 Nov 2018 officers Change of particulars for director (Dr Zahid Rafiq Malik) 2 Buy now
29 Nov 2018 officers Change of particulars for director (Dr Zahid Rafiq Malik) 2 Buy now
29 Nov 2018 officers Change of particulars for secretary (Dr Zahid Rafiq Malik) 1 Buy now
29 Nov 2018 officers Change of particulars for secretary (Dr Zahid Rafiq Malik) 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
12 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2015 accounts Annual Accounts 7 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
16 Oct 2014 officers Change of particulars for director (Keean Schupke) 2 Buy now
17 Feb 2014 resolution Resolution 1 Buy now
10 Feb 2014 capital Return of Allotment of shares 3 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 officers Appointment of director (Mrs Melanie Louise Glover) 2 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 capital Notice of cancellation of shares 4 Buy now
02 Apr 2013 capital Return of purchase of own shares 3 Buy now
04 Mar 2013 officers Termination of appointment of director (Marcus Von Scotti) 1 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
07 Nov 2012 capital Notice of cancellation of shares 4 Buy now
01 Nov 2012 annual-return Annual Return 6 Buy now
20 Jul 2012 capital Return of purchase of own shares 3 Buy now
03 Feb 2012 accounts Annual Accounts 6 Buy now
23 Nov 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 officers Change of particulars for director (Keean Schupke) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Dr Zahid Rafiq Malik) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Marcus Von Scotti) 2 Buy now
05 Jan 2011 officers Change of particulars for secretary (Dr Zahid Rafiq Malik) 2 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Dr Zahid Rafiq Malik) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Marcus Von Scotti) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Keean Schupke) 2 Buy now
31 Jan 2009 accounts Annual Accounts 5 Buy now
29 Dec 2008 annual-return Return made up to 11/10/08; full list of members 5 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
27 Dec 2007 annual-return Return made up to 11/10/07; full list of members 3 Buy now
27 Dec 2007 officers Secretary resigned 1 Buy now
24 Aug 2007 address Registered office changed on 24/08/07 from: brookscity 6TH floor, new baltic house 65 fenchurch street london EC3M 4BE 1 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: brookscity LTD 6TH floor, new baltic house 65 fenchurch street london EC3M 4BE 1 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: 503 enterprise house 1/2 hatfields london SE1 9PG 1 Buy now
22 Jan 2007 accounts Annual Accounts 6 Buy now
08 Nov 2006 capital Ad 01/04/03--------- £ si 2@1=2 1 Buy now
08 Nov 2006 annual-return Return made up to 11/10/06; full list of members 3 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: brookscity LTD, c/o bankside house, 107-112 leadenhall street, london EC3A 4AH 1 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
29 Nov 2005 officers Director's particulars changed 1 Buy now
24 Nov 2005 annual-return Return made up to 11/10/05; full list of members 3 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: bankside house, brookscity LIMITED, 107-112 leadenhall street, london EC3A 4AH 1 Buy now
28 Sep 2005 annual-return Return made up to 11/10/04; full list of members 3 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: brookscity bankside house 107-112 leadenhall street london EC3A 4AH 1 Buy now
04 May 2005 address Registered office changed on 04/05/05 from: 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ 1 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now
28 Jun 2004 accounts Annual Accounts 4 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: 7 st johns road harrow middlesex HA1 2EY 1 Buy now
24 Jun 2004 accounts Accounting reference date shortened from 31/10/03 to 31/03/03 1 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: 7 st johns road harrow middlesex HA1 2EY 2 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: bounce consulting 27 phipp street london EC2A 4NP 1 Buy now
27 Mar 2004 annual-return Return made up to 11/10/03; full list of members 8 Buy now
22 Jan 2003 annual-return Return made up to 11/10/02; full list of members 8 Buy now
17 Jul 2002 accounts Annual Accounts 3 Buy now
22 Apr 2002 annual-return Return made up to 11/10/01; full list of members 6 Buy now
15 Feb 2002 address Registered office changed on 15/02/02 from: 48 beauchamp place london SW3 1NX 1 Buy now
15 Feb 2002 officers New secretary appointed 2 Buy now
15 Feb 2002 capital Ad 08/02/02--------- £ si 40@1=40 £ ic 80/120 2 Buy now
07 Jun 2001 officers New director appointed 2 Buy now
11 Oct 2000 incorporation Incorporation Company 10 Buy now