FREEDOM FINANCIAL SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-29 with no updates |
| 02/02/252 February 2025 | Accounts for a dormant company made up to 2024-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 14/12/2414 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 03/02/233 February 2023 | Register inspection address has been changed from 16 the Mall Surbiton Surrey KT6 4EQ England to 52 Manor Drive Wembley HA9 8EF |
| 03/02/233 February 2023 | Director's details changed for Mr Sanjay Vyas on 2023-02-03 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 03/02/233 February 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 02/02/222 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 11/01/2211 January 2022 | Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ England to 52 Manor Drive Wembley HA9 8EF on 2022-01-11 |
| 24/03/2124 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
| 24/03/2124 March 2021 | APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
| 16/10/2016 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 30/09/1930 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY VYAS / 19/02/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY VYAS / 04/02/2016 |
| 04/02/164 February 2016 | SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND |
| 04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 16 THE MALL SURBITON SURREY KT6 4EQ |
| 04/02/164 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY VYAS / 13/02/2015 |
| 13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 13/02/1513 February 2015 | SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/06/147 June 2014 | DISS40 (DISS40(SOAD)) |
| 05/06/145 June 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 20/05/1420 May 2014 | FIRST GAZETTE |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY VYAS / 26/03/2013 |
| 26/03/1326 March 2013 | SAIL ADDRESS CREATED |
| 26/03/1326 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
| 26/03/1326 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 15/02/1215 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY VYAS / 19/01/2011 |
| 04/03/114 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/02/105 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 05/02/2010 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY VYAS / 05/02/2010 |
| 06/11/096 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 16/02/0916 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 60 CARLTON PARK AVENUE RAYNES PARK GREATER LONDON SW20 8BL |
| 14/02/0814 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 14/02/0814 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | NEW SECRETARY APPOINTED |
| 05/02/075 February 2007 | DIRECTOR RESIGNED |
| 05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
| 05/02/075 February 2007 | SECRETARY RESIGNED |
| 19/01/0719 January 2007 | 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