- Company Overview for FREEDOM DIGITAL NETWORKS LIMITED (05876748)
- Filing history for FREEDOM DIGITAL NETWORKS LIMITED (05876748)
- People for FREEDOM DIGITAL NETWORKS LIMITED (05876748)
- Charges for FREEDOM DIGITAL NETWORKS LIMITED (05876748)
- More for FREEDOM DIGITAL NETWORKS LIMITED (05876748)
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) |
---|---|---|---|
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Apr 2012 | TM01 | Termination of appointment of Christopher Graham-Fielding as a director | |
29 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Mar 2011 | AP03 | Appointment of Mr David Jones as a secretary | |
23 Mar 2011 | TM02 | Termination of appointment of Edward Senior as a secretary | |
11 Mar 2011 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Christopher Derek Grahjam-Fielding on 14 July 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Christopher Derek Grahjam-Fielding on 14 July 2010 | |
25 May 2010 | AA01 | Current accounting period extended from 31 March 2010 to 31 May 2010 | |
19 Oct 2009 | AP01 | Appointment of Christopher Derek Grahjam-Fielding as a director | |
19 Oct 2009 | AP01 | Appointment of James Hall Dale as a director | |
17 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 24 September 2009
|
|
17 Oct 2009 | AR01 | Annual return made up to 14 July 2009 with full list of shareholders | |
17 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 May 2009
|
|
07 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
09 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2009 | 88(2) | Ad 29/05/09\gbp si 693317730@0.001=693317.73\gbp ic 128954/822271.73\ | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 54 caunce street blackpool lancs FY1 3LJ |