Advanced company searchLink opens in new window

FREEWELL ASSOCIATES LTD

Company number 08988974

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)
25 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
12 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
24 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
17 Jul 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
06 May 2016 AP01 Appointment of Mr Richard Harvey Mansell as a director on 6 April 2016
06 May 2016 AD02 Register inspection address has been changed to 1st Floor Baveno House Regents Park Road London N3 3LF
06 May 2016 TM02 Termination of appointment of Richard Mansell as a secretary on 6 April 2016
05 May 2016 AD01 Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 5 May 2016
03 May 2016 TM01 Termination of appointment of Michael Jeffrey Dunitz as a director on 6 April 2016
30 May 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 4