- Company Overview for FREEDOM LIVING SOLUTIONS LTD (10586342)
- Filing history for FREEDOM LIVING SOLUTIONS LTD (10586342)
- People for FREEDOM LIVING SOLUTIONS LTD (10586342)
- More for FREEDOM LIVING SOLUTIONS LTD (10586342)
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) |
---|---|---|---|
29 Apr 2024 | CH01 | Director's details changed for Mr Daniel Johan Calnan on 29 April 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from Unit 6 the Glenmore Centre Moat Way Ashford Kent TN24 0TL England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 29 April 2024 | |
29 Apr 2024 | PSC04 | Change of details for Mr Daniel Johan Calnan as a person with significant control on 29 April 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
08 Feb 2022 | PSC04 | Change of details for Mr Daniel Johan Calnan as a person with significant control on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Daniel Johan Calnan on 8 February 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from Suite 2079 Kent Space, Letraset Building Wotton Road Ashford Kent TN23 6LN England to Unit 6 the Glenmore Centre Moat Way Ashford Kent TN24 0TL on 25 January 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
09 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
12 Nov 2018 | TM01 | Termination of appointment of Thomas Brian Christopher Gage as a director on 7 November 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Thomas Brian Christopher Gage on 12 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 35 Sandyhurst Lane Ashford TN25 4NS England to Suite 2079 Kent Space, Letraset Building Wotton Road Ashford Kent TN23 6LN on 12 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Daniel Johan Calnan on 12 September 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
02 Feb 2018 | PSC04 | Change of details for Mr Daniel Johan Calnan as a person with significant control on 28 November 2017 |