FREEBURN ROBOTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
24/04/2524 April 2025 | Registered office address changed from 19 Oak Grove Hertford SG13 8AT England to 27 Station Street Chatteris PE16 6NB on 2025-04-24 |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/08/249 August 2024 | Change of details for Mr Kimberly Rose Freeburn as a person with significant control on 2024-08-03 |
08/08/248 August 2024 | Change of details for Mr Kimberly Rose Freeburn as a person with significant control on 2024-08-03 |
08/08/248 August 2024 | Registered office address changed from 15 Earith Business Park, Meadow Drove Earith Huntingdon Cambridgeshire PE28 3QF England to 19 Oak Grove Hertford SG13 8AT on 2024-08-08 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FREEBURN / 24/04/2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FREEBURN / 24/04/2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FREEBURN / 20/04/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FREEBURN / 20/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FREEBURN / 08/04/2016 |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 19 OAK GROVE HERTFORD SG13 8AT |
08/04/168 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FREEBURN / 28/03/2011 |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FREEBURN / 16/03/2011 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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