- Company Overview for FREEDOM SUPPORT LTD (07716846)
- Filing history for FREEDOM SUPPORT LTD (07716846)
- People for FREEDOM SUPPORT LTD (07716846)
- Charges for FREEDOM SUPPORT LTD (07716846)
- More for FREEDOM SUPPORT LTD (07716846)
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) |
---|---|---|---|
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 August 2019
|
|
22 Aug 2019 | PSC04 | Change of details for Katy Marie Beckett as a person with significant control on 15 August 2019 | |
22 Aug 2019 | PSC01 | Notification of Mark Anthony Beckett as a person with significant control on 15 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Mark Anthony Beckett as a director on 15 August 2019 | |
29 Jul 2019 | PSC01 | Notification of Katy Marie Beckett as a person with significant control on 29 July 2019 | |
29 Jul 2019 | PSC07 | Cessation of Katy Marie Beckett as a person with significant control on 29 July 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | PSC04 | Change of details for Katy Marie Nash as a person with significant control on 21 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Miss Katy Marie Nash on 21 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from Stafford Business Village Dyson Way Staffordshire Technology Park Stafford ST18 0TW to Staffordshire House 96 Stone Road Stafford ST16 2RS on 9 February 2017 | |
24 Aug 2016 | MR01 | Registration of charge 077168460001, created on 23 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|