FREEDOM IN NUMBERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
07/02/257 February 2025 | Change of details for Mrs Natalie Jolly as a person with significant control on 2025-02-01 |
06/02/256 February 2025 | Change of details for Mrs Hannah Adams as a person with significant control on 2025-02-01 |
06/02/256 February 2025 | Change of details for Mrs Natalie Jolly as a person with significant control on 2025-02-01 |
29/01/2529 January 2025 | Notification of Natalie Jolly as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Cessation of Simon Nicholas Adams as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Change of details for Mrs Hannah Adams as a person with significant control on 2025-01-01 |
03/01/253 January 2025 | Termination of appointment of Simon Nicholas Adams as a director on 2024-12-31 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-18 with updates |
27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS HANNAH ADAMS / 01/04/2020 |
24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ADAMS |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 29 MOOR VIEW ROAD SHEFFIELD S8 0HH ENGLAND |
24/07/1924 July 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
24/07/1924 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 2 |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR SIMON NICHOLAS ADAMS |
19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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