Advanced company searchLink opens in new window

FREEVOLT GROUP LIMITED

Company number 11427539

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)
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 3,970.41
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 3,582.85
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 2,806.39535
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,985.61403
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,985.61403
  • ANNOTATION Clarification a second filed SH01 was registered on 18.01.2022.
29 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-11
10 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with updates
10 Aug 2021 CH01 Director's details changed for Ms Elspeth Jane Drayson on 20 June 2021
09 Aug 2021 TM01 Termination of appointment of Charles Stuart Webb Swingland as a director on 26 March 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
21 Aug 2020 TM01 Termination of appointment of Lorimer Headley as a director on 7 August 2020
09 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
05 Mar 2020 TM01 Termination of appointment of Bowker Roy Andrews as a director on 1 March 2020
04 Feb 2020 AA Micro company accounts made up to 30 April 2019
12 Dec 2019 PSC08 Notification of a person with significant control statement
12 Dec 2019 TM01 Termination of appointment of Andrew Michael Gilbert as a director on 11 December 2019
04 Nov 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
26 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
22 Jul 2019 PSC07 Cessation of Lord Paul Rudd Drayson as a person with significant control on 8 August 2018
01 Oct 2018 AP01 Appointment of Gordon Saul as a director on 14 September 2018