FREE RADICALS TECHNOLOGY (F R T) LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/04/2226 April 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/05/2030 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/01/153 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMSEY HADDAD / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/01/093 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: APRIL TARRY LOWER LEES OLD WIVES LEES CANTERBURY CT4 8AS

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: APRIL TAVRY LOWER LEES OLD WIVES LEES CANTERBURY CV4 8AS

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company