FREESOUL LIMITED

Company Documents

DateDescription
26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

01/12/181 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/04/1413 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO GEORGE ANTHONY MORRIS / 01/12/2013

View Document

13/04/1413 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 23B BOLTON GARDENS LONDON NW10 5RB ENGLAND

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 13 GLOUCESTER CLOSE LONDON NW10 8EG ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE PUEFAU MORRIS / 01/05/2012

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB ENGLAND

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO GEORGE ANTHONY MORRIS / 26/06/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM THE ALEXANDER SUITE WATERS GREEN HOUSE SUNDERLAND STREET MACCLESFIELD SK11 6LF ENGLAND

View Document

16/03/1216 March 2012 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