Advanced company searchLink opens in new window

FREESPEED BIKE FIT LTD

Company number 06525364

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)
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 8 Princes Road London SW14 8PE to 129 Fairfax Road Teddington Middlesex TW11 9BU on 28 August 2014
31 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 CERTNM Company name changed freespeed LTD\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
30 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
26 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mr Richard George Melik on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Miss Jennifer Mary Gowans on 11 March 2010
17 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Mar 2009 363a Return made up to 06/03/09; full list of members
12 Mar 2008 288a Director appointed miss jennifer mary gowans
12 Mar 2008 288a Secretary appointed miss jennifer mary gowans
12 Mar 2008 88(2) Ad 12/03/08\gbp si 4@1=4\gbp ic 2/6\
12 Mar 2008 288a Director appointed mr richard george melik
06 Mar 2008 288b Appointment terminated secretary duport secretary LIMITED
06 Mar 2008 288b Appointment terminated director duport director LIMITED
06 Mar 2008 NEWINC Incorporation