THE FREETIME INITIATIVE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 07/05/257 May 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-03 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 01/07/241 July 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 15/02/2315 February 2023 | Registered office address changed from 12 Victoria Crescent Road Dowanhill Glasgow G12 9DB Scotland to 99 Merchiston Oval Brookfield Johnstone PA5 8XA on 2023-02-15 | 
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-03 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 14/12/2114 December 2021 | Notification of Kevin Brennan as a person with significant control on 2021-12-01 | 
| 14/12/2114 December 2021 | Cessation of Terence Thomas Brennan as a person with significant control on 2021-12-01 | 
| 12/11/2112 November 2021 | Appointment of Mr Kevin Brennan as a director on 2021-10-21 | 
| 12/11/2112 November 2021 | Termination of appointment of Terence Thomas Brennan as a director on 2021-10-22 | 
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-03 with no updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 13/12/2013 December 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES | 
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM SUITE 5A 23 EAGLE STREET GLASGOW G4 9XA | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES | 
| 20/08/1820 August 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES | 
| 11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | 
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM NO 2 GLASGOW NORTH BUSINESS CENTRE, CRAIGHALL HOUSE HIGH CRAIGHALL ROAD GLASGOW G4 9UD | 
| 31/07/1531 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 05/08/145 August 2014 | Annual return made up to 3 July 2014 with full list of shareholders | 
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 19/07/1319 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders | 
| 10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 25/07/1225 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders | 
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 15/08/1115 August 2011 | Annual return made up to 3 July 2011 with full list of shareholders | 
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 13/08/1013 August 2010 | Annual return made up to 3 July 2010 with full list of shareholders | 
| 13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE THOMAS BRENNAN / 03/07/2010 | 
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 28/08/0928 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | 
| 15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 08/09/088 September 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | 
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 01/10/071 October 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | 
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 01/08/061 August 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | 
| 01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 26/07/0526 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | 
| 05/10/045 October 2004 | DIRECTOR'S PARTICULARS CHANGED | 
| 11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | 
| 16/07/0416 July 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | 
| 13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | 
| 31/07/0331 July 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | 
| 28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | 
| 31/07/0231 July 2002 | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | 
| 30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | 
| 01/08/011 August 2001 | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | 
| 08/08/008 August 2000 | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | 
| 08/08/008 August 2000 | NC INC ALREADY ADJUSTED 30/12/99 | 
| 08/08/008 August 2000 | £ NC 100/50000 30/12/99 | 
| 11/05/0011 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | 
| 09/08/999 August 1999 | RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS | 
| 18/05/9918 May 1999 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 | 
| 13/01/9913 January 1999 | NEW SECRETARY APPOINTED | 
| 13/01/9913 January 1999 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 279 BATH STREET GLASGOW G2 4JL | 
| 13/01/9913 January 1999 | SECRETARY RESIGNED | 
| 13/01/9913 January 1999 | DIRECTOR RESIGNED | 
| 13/01/9913 January 1999 | NEW DIRECTOR APPOINTED | 
| 03/07/983 July 1998 | 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