Advanced company searchLink opens in new window

FREEDOM TECH LIMITED

Company number 08063412

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)
24 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
02 Nov 2018 PSC02 Notification of Csi Leasing Uk Limited as a person with significant control on 21 December 2017
02 Nov 2018 PSC07 Cessation of Sarah Letitia Gunson as a person with significant control on 21 December 2017
02 Nov 2018 PSC07 Cessation of James William Gunson as a person with significant control on 21 December 2017
02 Nov 2018 PSC07 Cessation of Nuri Michael Bodur as a person with significant control on 21 December 2017
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 Oct 2018 AP01 Appointment of Mr Ian Robert Shaw as a director on 1 October 2018
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
02 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
02 Feb 2018 PSC07 Cessation of Martine Adelaide Bodur as a person with significant control on 21 December 2017
02 Feb 2018 AD01 Registered office address changed from 1-2 Broadgate Circle 2nd Floor London EC2M 2QS England to 1-2 Chambers Way, Newton Chambers Road Thorncliffe Park, Chapeltown Sheffield S35 2PH on 2 February 2018
05 Jan 2018 AP01 Appointment of Mr Paul Andrew Keefe as a director on 21 December 2017
05 Jan 2018 AP01 Appointment of Mr Jeffrey Lewis Rousseau as a director on 21 December 2017
04 Jan 2018 AP01 Appointment of Mr Barry Douglas Naylor as a director on 21 December 2017
21 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Directors of company be entitled to votel in relation to all business at the meeting to transfer 100 ordinary shares 05/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 MR04 Satisfaction of charge 2 in full
29 Nov 2017 MR04 Satisfaction of charge 1 in full
12 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates