Advanced company searchLink opens in new window

A NEW FOUND FREEDOM LIMITED

Company number 07518930

Filter by category

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)
13 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
15 Mar 2022 PSC04 Change of details for Mr Alex John Mcgonigle as a person with significant control on 6 April 2016
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Mar 2019 TM02 Termination of appointment of Michelle Elizabeth Young as a secretary on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of Michelle Elizabeth Young as a director on 21 March 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 AP01 Appointment of Michelle Elizabeth Young as a director on 25 July 2018
26 Apr 2018 AD01 Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 26 April 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 Feb 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Nov 2015 AP03 Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
27 Nov 2015 TM02 Termination of appointment of David Raymond Miller as a secretary on 2 November 2015