PROJECT FREEDOM LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewNotification of Omid Ghanbari as a person with significant control on 2024-10-01

View Document

15/07/2515 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-15

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from 15-17 Bridge Street Earlestown Newton Le Willows Merseyside WA12 9BE to 21 Chiswell Street Chiswell Street Wigan WN5 8DW on 2024-12-16

View Document

23/10/2423 October 2024 Registration of charge 084139780001, created on 2024-10-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Appointment of Mrs Margaret Grace Moody as a director on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

13/01/2413 January 2024 Termination of appointment of David Richard Hoos as a director on 2024-01-08

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

15/12/1915 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLYNNE NASH / 05/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/11/1814 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR RICHARD NASH

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/11/167 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/07/162 July 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PERERA

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MRS ELIZABETH PERERA

View Document

06/04/166 April 2016 21/02/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 30/09/15 NO MEMBER LIST

View Document

13/11/1513 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 21/02/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN WYATT

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS YING HUANG

View Document

15/05/1415 May 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

01/04/141 April 2014 21/02/14 NO MEMBER LIST

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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