FREE RANGE AUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Director's details changed for Mr Peter Stephen Gates on 2025-06-10 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
10/06/2510 June 2025 | Registered office address changed from 271 High Street High Street Berkhamsted HP4 1AA England to 271 High Street Berkhamsted Hertfordshire HP4 1AA on 2025-06-10 |
10/06/2510 June 2025 | Change of details for Mr Peter Stephen Gates as a person with significant control on 2025-06-10 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with updates |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/02/1818 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 27 ROWAN ROAD SWANLEY KENT BR8 7DR |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY ROSALIND HOBLEY |
28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/05/1128 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | APPOINT PERSON AS DIRECTOR |
10/06/1010 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN GATES / 28/05/2010 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | SECRETARY APPOINTED ROSALIND HOBLEY |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 233A UPPER TOOTING ROAD TOOTING LONDON SW17 7TG |
08/01/098 January 2009 | APPOINTMENT TERMINATED SECRETARY CRAIG BUTTERS |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR CRAIG BUTTERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/07/052 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/08/0412 August 2004 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 47 LOWESTOFT DRIVE BURNHAM GATE SLOUGH BERKSHIRE SL1 6PB |
22/07/0422 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 47 LOWESTOFT DRIVE BURNHAM GATE SLOUGH BERKSHIRE SL1 6PB |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
10/06/0210 June 2002 | DIRECTOR RESIGNED |
10/06/0210 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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