FREEFORM TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewDirector's details changed for Mr Simon Burchett on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr Fred Hutton on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Mr Simon Burchett as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Mrs Lauren Victoria Anne Hutton as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Mr Fred Hutton as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Mrs Charlotte Burchett as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewSecretary's details changed for Mr Fred Hutton on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mrs Charlotte Burchett on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mrs Lauren Victoria Anne Hutton on 2025-09-30

View Document

30/09/2530 September 2025 NewRegistered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL England to 3-4 Borough Road Buckingham Rd Industrial Estate Brackley Northamptonshire NN13 7BE on 2025-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

09/10/249 October 2024 Director's details changed for Mrs Lauren Victoria Anne Hutton on 2024-06-03

View Document

09/10/249 October 2024 Change of details for Mrs Lauren Victoria Anne Hutton as a person with significant control on 2024-06-03

View Document

09/10/249 October 2024 Change of details for Mr Fred Hutton as a person with significant control on 2024-06-03

View Document

09/10/249 October 2024 Director's details changed for Mr Fred Hutton on 2024-06-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

05/04/245 April 2024 Change of details for Mrs Charlotte Burchett as a person with significant control on 2023-04-04

View Document

04/04/244 April 2024 Change of details for Mr Simon Burchett as a person with significant control on 2023-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Simon Burchett on 2023-04-04

View Document

04/04/244 April 2024 Director's details changed for Mrs Charlotte Burchett on 2023-04-04

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Change of details for Mrs Charlotte Suzanne Burchett as a person with significant control on 2023-04-04

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/02/2116 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 ADOPT ARTICLES 15/05/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR FRED HUTTON / 15/05/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 15/05/2020

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BURCHETT

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN VICTORIA ANNE HUTTON

View Document

29/05/2029 May 2020 ARTICLES OF ASSOCIATION

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

21/02/2021 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS CHARLOTTE BURCHETT

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS LAUREN HUTTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 28/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 24/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 23/03/2017

View Document

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR FRED HUTTON / 23/03/2017

View Document

04/03/174 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 28-31 THE STABLES WREST PARK SILSOE BEDFORD MK45 4HR

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/04/1619 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 20/11/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 20/11/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 20/11/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR FRED HUTTON / 01/05/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

16/05/1316 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 15/05/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 3 TOP ANGEL BUCKINGHAM BUCKINGHAMSHIRE MK18 1TH UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 04/04/2010

View Document

07/04/107 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 04/04/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 35 EMBLETON WAY BUCKINGHAM BUCKS MK18 1FH UNITED KINGDOM

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/084 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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