FREEMAN'S CHOICE LTD

Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

01/02/251 February 2025 Change of details for Mrs Elvica Tomasia Isaac Kata as a person with significant control on 2025-02-01

View Document

01/02/251 February 2025 Director's details changed for Mrs Elvica Tomasia Isaac Kata on 2024-04-01

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Registered office address changed from 49 49 Echo Building West Wear Street Sunderland Tyne and Wear SR1 1XD England to Freeman's Choice Ltd Freeman’S Choice Ltd, Collingwood Buildings 38 Collingwood Street, Newcastle upon Tyne NE1 1JF on 2024-12-13

View Document

10/12/2410 December 2024 Cessation of Francis Obinna Eze as a person with significant control on 2024-12-03

View Document

10/12/2410 December 2024 Notification of Elvica Kata as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Appointment of Mr Francis Obinna Eze as a director on 2024-11-20

View Document

29/09/2429 September 2024 Termination of appointment of Francis Obinna Eze as a director on 2024-09-29

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

12/01/2412 January 2024 Appointment of Mrs Elvica Tomasia Isaac Kata as a director on 2024-01-12

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

08/01/238 January 2023 Termination of appointment of Cikokazi Ndaliso as a secretary on 2022-12-26

View Document

08/01/238 January 2023 Termination of appointment of Elvica Tomasia Isaac Kata Eze as a director on 2022-10-15

View Document

20/12/2220 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

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/11/218 November 2021 Change of details for Mr Francis Obinna Eze as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Director's details changed for Mr Francis Obinna Eze on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mrs Elvica Tomasia Isaac Kata Eze as a director on 2021-11-07

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR FRANCIS OBINNA EZE / 20/03/2020

View Document

06/04/216 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

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

17/01/2117 January 2021 PSC'S CHANGE OF PARTICULARS / MR FRANCIS OBINNA EZENAGU / 05/08/2020

View Document

17/01/2117 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OBINNA EZENAGU / 05/08/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 14 NORTH BRIDGE STREET SUNDERLAND SR5 1AB ENGLAND

View Document

20/03/2020 March 2020 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