FREEDOM TO LEARN LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

17/02/2517 February 2025 Accounts for a small company made up to 2024-09-30

View Document

09/01/259 January 2025 Accounts for a small company made up to 2024-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 11 Coldbath Square London EC1R 5HL on 2024-06-26

View Document

21/06/2421 June 2024 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-21

View Document

12/06/2412 June 2024 Termination of appointment of Manchukondanahalli Hiriyanna Dhananjaya as a director on 2024-01-08

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Director's details changed for Professor Manchukondanavalli Hiriyanna Dhananjaya on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

24/11/2224 November 2022 Director's details changed for Sudhanva Dhananjaya on 2022-11-22

View Document

23/11/2223 November 2022 Director's details changed for Sudhanva Dhananjaya on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Professor Manchukondanavalli Dhananjaya Dhananjaya on 2022-11-16

View Document

22/11/2222 November 2022 Director's details changed for Professor Manchukondanavalli Dhananjaya Dhananjaya on 2022-11-22

View Document

17/11/2217 November 2022 Director's details changed for Sudhanva Dhananjaya on 2022-11-04

View Document

09/11/229 November 2022 Director's details changed for Professor Manchukondanavalli Dhananjaya Dhananjaya on 2022-11-08

View Document

09/11/229 November 2022 Change of details for Excelsoft Technologies Pvt Limited as a person with significant control on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

07/10/217 October 2021 Director's details changed for Professor Manchukondanavalli Dhananjaya Dhananjaya on 2021-10-06

View Document

07/10/217 October 2021 Director's details changed for Professor Dhananjaya Manchukondanavalli on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1412 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DHANANJAYA MANCHUKONDANAVALLI / 02/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUDHANVA DHANANJAYA / 02/11/2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY LYNNE MCBEAN

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GARDNER

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE MCBEAN

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FABRIAM CENTRE COBALT BUSINESS EXCHANGE COBALT PARK WAY SILVERLINK NEWCASTLE UPON TYNE TYNE AND WEAR NE28 9NZ

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM ROOM 3 LEVEL 1 FABRIAM CENTRE ATMEL WAY MIDDLE ENGINE LANE NEWCASTLE UPON TYNE NORTH TYNESIDE NE28 9NZ

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM ROOM 6 FABRIAM CENTRE MIDDLE ENGINE LANE SILVERLINK NEWCASTLE NE28 9NZ

View Document

28/11/0728 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: AUDLEY MEWS ROWS TERRACE SOUTH GOSFORTH NEWCASTLE UPON TYNE NE3 1QE

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 19 GREY STREET NEWCASTLE UPON TYNE NE1 6EE

View Document

05/12/025 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: CUMBERLAND HOUSE, CUMBERLAND STREET, YORK YORKSHIRE YO1 9SR

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/012 November 2001 SECRETARY RESIGNED

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