NEIL FREEMAN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
| 25/07/2425 July 2024 | Change of details for Mrs Clare Freeman as a person with significant control on 2024-07-11 |
| 24/07/2424 July 2024 | Director's details changed for Mr Neil Peter Freeman on 2024-07-11 |
| 24/07/2424 July 2024 | Director's details changed for Claire Freeman on 2024-07-11 |
| 24/07/2424 July 2024 | Secretary's details changed for Claire Freeman on 2024-07-11 |
| 24/07/2424 July 2024 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES United Kingdom to 1623 Warwick Road Knowle Solihull West Midlands B93 9LF on 2024-07-24 |
| 24/07/2424 July 2024 | Change of details for Mr Neil Peter Freeman as a person with significant control on 2024-07-11 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
| 15/01/2415 January 2024 | Director's details changed for Mr Neil Peter Freeman on 2023-12-12 |
| 15/01/2415 January 2024 | Director's details changed for Claire Freeman on 2023-12-12 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 20/04/2320 April 2023 | Registered office address changed from 174 Station Road Wythall Birmingham West Midlands B47 6AE to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES on 2023-04-20 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | Confirmation statement made on 2021-12-13 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
| 17/09/1817 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 16/03/1616 March 2016 | DISS40 (DISS40(SOAD)) |
| 15/03/1615 March 2016 | FIRST GAZETTE |
| 11/03/1611 March 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/03/1510 March 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/03/1410 March 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/02/131 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/01/1218 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/01/1125 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/01/1013 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER FREEMAN / 13/01/2010 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FREEMAN / 13/01/2010 |
| 21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/02/0829 February 2008 | RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS |
| 28/10/0728 October 2007 | RETURN MADE UP TO 13/12/06; NO CHANGE OF MEMBERS |
| 16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: UNIT 9 WARSTONE PARADE EAST BIRMINGHAM B18 6NR |
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 19/12/0519 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
| 06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 07/01/057 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
| 25/10/0425 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/10/0425 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 26/01/0426 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
| 19/12/0219 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
| 19/12/0219 December 2002 | SECRETARY RESIGNED |
| 19/12/0219 December 2002 | DIRECTOR RESIGNED |
| 13/12/0213 December 2002 | 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