FREEFORM DESIGN & INNOVATION LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved following liquidation |
03/12/243 December 2024 | Final Gazette dissolved following liquidation |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Declaration of solvency |
30/06/2330 June 2023 | Registered office address changed from Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-06-30 |
30/06/2330 June 2023 | Appointment of a voluntary liquidator |
08/03/238 March 2023 | Total exemption full accounts made up to 2023-01-31 |
05/03/235 March 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
07/10/227 October 2022 | Second filing of Confirmation Statement dated 2021-09-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW SPENCER COLLINS / 04/01/2021 |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU ENGLAND |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
20/11/2020 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW SPENCER COLLINS / 20/11/2020 |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCER COLLINS / 20/11/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | DIRECTOR APPOINTED MRS SARAH JANE COLLINS |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW SPENCER COLLINS / 22/02/2018 |
22/10/1822 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH COLLINS |
22/10/1822 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE COLLINS / 22/10/2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCER COLLINS / 22/10/2018 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE FOUNDRY 9 PARK LANE PUCKERIDGE WARE HERTFORDSHIRE SG11 1RL |
21/02/1821 February 2018 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/11/155 November 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/10/1420 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/10/1223 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/10/117 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/10/107 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
27/10/0927 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/10/0824 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/10/072 October 2007 | LOCATION OF REGISTER OF MEMBERS |
02/10/072 October 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07 |
10/12/0610 December 2006 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD |
01/11/061 November 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
27/09/0527 September 2005 | LOCATION OF REGISTER OF MEMBERS |
27/09/0527 September 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 205 207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB |
10/12/0410 December 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 30A MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NZ |
30/09/0230 September 2002 | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 8 CHERRY TREES LOWER STONDON HENLOW BEDFORDSHIRE SG16 6DT |
16/10/0116 October 2001 | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
20/09/0020 September 2000 | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
21/09/9921 September 1999 | SECRETARY RESIGNED |
21/09/9921 September 1999 | NEW SECRETARY APPOINTED |
21/09/9921 September 1999 | NEW DIRECTOR APPOINTED |
21/09/9921 September 1999 | DIRECTOR RESIGNED |
17/09/9917 September 1999 | 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