FREE-WORK GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewRegistered office address changed from Suite 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 31st Floor 40 Bank Street London E14 5NR on 2025-08-22

View Document

22/08/2522 August 2025 NewAppointment of a voluntary liquidator

View Document

22/08/2522 August 2025 NewStatement of affairs

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Notification of Free-Work Group as a person with significant control on 2023-12-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Cessation of Contractor Uk Limited as a person with significant control on 2023-12-05

View Document

17/01/2417 January 2024 Termination of appointment of Anthony Nicholas Sherick as a director on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

22/11/2322 November 2023 Director's details changed for Mr Oliver Eric Noel Martin on 2023-11-22

View Document

27/07/2327 July 2023 Termination of appointment of Contractor Uk Ltd as a director on 2023-07-05

View Document

27/07/2327 July 2023 Appointment of Mr Oliver Eric Noel Martin as a director on 2023-07-05

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

22/04/2222 April 2022 Notification of Contractor Uk Limited as a person with significant control on 2016-04-06

View Document

22/04/2222 April 2022 Cessation of Anthony Nicholas Sherick as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 50 BROADWAY ST JAMES PARK LONDON SW1H 0RG

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS SHERICK / 30/07/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONTRACTOR UK LTD / 10/04/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/05/1619 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY HELEN JAMES

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR ANTHONY NICHOLAS SHERICK

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONTRACTOR UK LTD / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAMES / 01/10/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 24 OVER ROAD CAMBRIDGE CB4 5EU

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE SMALL. FOUNDATION


  • 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