FREEDOM IN NUMBERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from Epic House Suite G7 & G8, Epic House Darnall Road Sheffield S9 5AB England to Epic House 18 Darnall Road Sheffield S9 5AB on 2025-02-25

View Document

07/02/257 February 2025 Change of details for Mrs Natalie Jolly as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Change of details for Mrs Hannah Adams as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Change of details for Mrs Natalie Jolly as a person with significant control on 2025-02-01

View Document

29/01/2529 January 2025 Notification of Natalie Jolly as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Cessation of Simon Nicholas Adams as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Change of details for Mrs Hannah Adams as a person with significant control on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Simon Nicholas Adams as a director on 2024-12-31

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MRS HANNAH ADAMS / 01/04/2020

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ADAMS

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 29 MOOR VIEW ROAD SHEFFIELD S8 0HH ENGLAND

View Document

24/07/1924 July 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR SIMON NICHOLAS ADAMS

View Document

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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