Advanced company searchLink opens in new window

FREEDOMCALL LIMITED

Company number 05027692

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
20 Oct 2016 AA Micro company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
16 Oct 2015 AA Micro company accounts made up to 31 January 2015
16 Oct 2015 AD01 Registered office address changed from Grove Lodge Paddockhurst Road Turners Hill Crawley West Sussex RH10 4SF to Grove Stables Paddockhurst Road Turners Hill Crawley West Sussex RH10 4SF on 16 October 2015
03 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
26 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Jan 2014 CH01 Director's details changed for Mr Richard Stuart Ramsey on 10 April 2012
29 Jan 2014 CH01 Director's details changed for Mrs Hazel Patricia Ramsey on 10 April 2012