About

Registered Number: 06851798
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: S1, Bristol & Exeter House, Lower Approach Road, Bristol, BS1 6QS,

 

Friska Ltd was founded on 18 March 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTMORE, Peter Alan James 30 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
RESOLUTIONS - N/A 07 February 2020
MA - Memorandum and Articles 07 February 2020
SH01 - Return of Allotment of shares 06 February 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 10 December 2018
MR04 - N/A 21 September 2018
MR01 - N/A 13 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 17 November 2017
RESOLUTIONS - N/A 30 October 2017
SH01 - Return of Allotment of shares 25 October 2017
PSC08 - N/A 01 August 2017
AP01 - Appointment of director 01 August 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
SH01 - Return of Allotment of shares 31 July 2017
SH01 - Return of Allotment of shares 31 July 2017
RESOLUTIONS - N/A 28 July 2017
MA - Memorandum and Articles 28 July 2017
MR01 - N/A 21 July 2017
MR01 - N/A 21 July 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AD01 - Change of registered office address 22 May 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 19 March 2015
RESOLUTIONS - N/A 21 October 2014
SH01 - Return of Allotment of shares 10 October 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 April 2014
MR04 - N/A 18 February 2014
RESOLUTIONS - N/A 13 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2014
MR01 - N/A 21 December 2013
AA - Annual Accounts 08 June 2013
AR01 - Annual Return 11 April 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 04 May 2012
AA01 - Change of accounting reference date 01 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 05 May 2011
AA01 - Change of accounting reference date 17 February 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA01 - Change of accounting reference date 19 March 2010
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

A registered charge 13 July 2017 Outstanding

N/A

A registered charge 13 July 2017 Outstanding

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 19 December 2013 Outstanding

N/A

Debenture 31 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.