Advanced company searchLink opens in new window

FREEDOM NETWORK INTERNATIONAL

Company number 06256996

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)
08 Mar 2024 AP01 Appointment of Mrs Rebecca Dawn Harcourt as a director on 7 March 2024
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
31 May 2023 CH01 Director's details changed for Mr Kumar Swami on 31 May 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr Josh Lawrence D'souza as a director on 24 March 2022
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
05 Aug 2020 AA Micro company accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 May 2020 TM01 Termination of appointment of Michael John Beardsmore as a director on 19 May 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
03 Jul 2019 TM02 Termination of appointment of Alistair Crow as a secretary on 31 December 2018
21 Nov 2018 MR04 Satisfaction of charge 1 in full
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 23 May 2016 no member list
01 Apr 2016 AD01 Registered office address changed from 21 Rakeway Saughall Chester CH1 6AZ United Kingdom to 8 Hearn Court Stafford ST17 9QN on 1 April 2016
04 Dec 2015 AP01 Appointment of Mrs Santosh Kumari Rai as a director on 4 December 2015
21 Oct 2015 AD01 Registered office address changed from The Stables Offices Summerhill Road Wrexham Clwyd LL11 4YN to 21 Rakeway Saughall Chester CH1 6AZ on 21 October 2015