Advanced company searchLink opens in new window

FREEDOM SOLICITORS LTD

Company number 09549037

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)
24 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Aug 2020 AD01 Registered office address changed from Branston Court Branston Street Birmingham B18 6BA England to 393-395 Soho Road Birmingham B21 9SF on 19 August 2020
19 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
20 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Sep 2018 AD01 Registered office address changed from Chamberlain Building Suite 4, Second Floor, Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to Branston Court Branston Street Birmingham B18 6BA on 27 September 2018
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
21 Jun 2018 TM01 Termination of appointment of Dylan Cobani as a director on 21 June 2018
21 Jun 2018 TM01 Termination of appointment of Dylan Cobani as a director on 21 June 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
19 Mar 2018 AP01 Appointment of Mr Dylan Cobani as a director on 19 March 2018
27 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Dec 2016 AA01 Previous accounting period extended from 30 April 2016 to 30 September 2016
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
30 Oct 2015 AD01 Registered office address changed from 407 Boulton Lane Derby Derbyshire DE24 9DL to Chamberlain Building Suite 4, Second Floor, Chamberlain Building 36 Frederick Street Birmingham B1 3HN on 30 October 2015
18 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted