FREELEAF SOLUTIONS LTD

Company Documents

DateDescription
25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 SAIL ADDRESS CHANGED FROM:
C/O SAIL BUSINESS SOLUTIONS LTD
40 GRACECHURCH STREET
LONDON
EC3V 0BT
ENGLAND

View Document

28/01/1628 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMINDER KAUR SINGH / 28/01/2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
16 THE MALL
SURBITON
SURREY
KT6 4EQ

View Document

03/03/153 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMINDER KAUR SINGH / 03/03/2015

View Document

03/03/153 March 2015 SAIL ADDRESS CHANGED FROM:
C/O SAIL BUSINESS SOLUTIONS LTD
GOLDEN CROSS HOUSE 8 DUNCANNON STREET
LONDON
WC2N 4JF
UNITED KINGDOM

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMINDER SINGH / 13/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

13/03/1313 March 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARISE HEYDENRYCH

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MISS JASMINDER SINGH

View Document

07/04/107 April 2010 COMPANY NAME CHANGED MELLOW MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 07/04/10

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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