FREEWAY INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANDREW PALMER |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
27/06/1527 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/08/1413 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PALMER / 03/07/2012 |
03/07/123 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM HOMESTEAD STABLES MERCASTON LANE MERCASTON ASHBOURNE DERBYSHIRE DE6 3BJ UNITED KINGDOM |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 7 THE SCOTCHES BELPER DERBYSHIRE DE56 2UE |
03/07/123 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE LINDSEY MILBURN / 03/07/2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PALMER / 13/06/2010 |
22/06/1022 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | DIRECTOR RESIGNED |
29/06/0729 June 2007 | SECRETARY RESIGNED |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED |
29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX |
13/06/0713 June 2007 | 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