Advanced company searchLink opens in new window

FREECOM HOLDINGS LTD

Company number 12316121

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
12 Oct 2022 AA01 Previous accounting period shortened from 30 November 2022 to 30 April 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
05 Jul 2022 PSC04 Change of details for Mr Michael Geer as a person with significant control on 5 July 2022
12 May 2022 PSC04 Change of details for Mr Michael Geer as a person with significant control on 10 May 2022
10 May 2022 PSC04 Change of details for Mr Michael Geer as a person with significant control on 10 May 2022
24 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with no updates
15 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB on 9 March 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
04 Nov 2020 AP01 Appointment of Mr Jon Soden Geer as a director on 6 December 2019
04 Nov 2020 AP01 Appointment of Mr Michael Geer as a director on 6 December 2019
04 Nov 2020 PSC04 Change of details for Mr Jon Soden Greer as a person with significant control on 4 November 2020
04 Nov 2020 PSC04 Change of details for Mr Michael Greer as a person with significant control on 4 November 2020
02 Nov 2020 TM01 Termination of appointment of Roland Wyn Roberts as a director on 6 December 2019
02 Nov 2020 PSC07 Cessation of Roland Wyn Roberts as a person with significant control on 6 December 2019
02 Nov 2020 PSC01 Notification of Michael Greer as a person with significant control on 6 December 2019
02 Nov 2020 PSC01 Notification of Jon Soden Greer as a person with significant control on 6 December 2019
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
15 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted