Advanced company searchLink opens in new window

FREEDOM FINANCE LIMITED

Company number 06297533

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)
29 Apr 2024 AA01 Current accounting period shortened from 29 April 2023 to 28 April 2023
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
30 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
13 Jan 2023 AA Full accounts made up to 30 April 2022
14 Sep 2022 AP01 Appointment of Emma Louise Steeley as a director on 26 July 2022
14 Sep 2022 TM01 Termination of appointment of Brian Edward Brodie as a director on 26 July 2022
04 Aug 2022 MA Memorandum and Articles of Association
04 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2022 CC04 Statement of company's objects
20 Jul 2022 AD01 Registered office address changed from Altantic House Atlas Business Park Simonsway Manchester M22 5PR to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 20 July 2022
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
20 May 2022 PSC07 Cessation of Freedom Finance Holdings Limited as a person with significant control on 28 October 2021
20 May 2022 PSC02 Notification of Freedom Acquisitions Limited as a person with significant control on 28 October 2021
19 May 2022 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 14,500,100
17 Nov 2021 AA Full accounts made up to 30 April 2021
28 Oct 2021 MR01 Registration of charge 062975330002, created on 22 October 2021
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
25 Jun 2021 CH01 Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021
22 Jun 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Jun 2021 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Jun 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021
31 Dec 2020 AA Full accounts made up to 30 April 2020
30 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Mark Wainwright as a director on 1 February 2020
04 Feb 2020 AA Full accounts made up to 30 April 2019