FROM THE SHADOWS LTD
Company Documents
Date | Description |
---|---|
01/09/201 September 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/08/2024 August 2020 | APPLICATION FOR STRIKING-OFF |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/05/1629 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/10/1520 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIES |
13/10/1513 October 2015 | DIRECTOR APPOINTED MR DAVID VERNON GEFFEREY DAVIES |
27/07/1527 July 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONALD DAVIES / 01/08/2014 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 4 BLACKFOLD ROAD FURNACE GREEN CRAWLEY E WEST SUSSEX RH10 6LE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
17/06/1417 June 2014 | COMPANY NAME CHANGED FREEWAY TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/06/14 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, SECRETARY ANNE DAVIES |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/06/125 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/06/1119 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONALD DAVIES / 01/05/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | NEW SECRETARY APPOINTED |
31/05/0131 May 2001 | NEW DIRECTOR APPOINTED |
14/05/0114 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | DIRECTOR RESIGNED |
10/05/0110 May 2001 | 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