FREEFORM TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Director's details changed for Mr Simon Burchett on 2025-09-30 |
| 30/09/2530 September 2025 New | Director's details changed for Mr Fred Hutton on 2025-09-30 |
| 30/09/2530 September 2025 New | Change of details for Mr Simon Burchett as a person with significant control on 2025-09-30 |
| 30/09/2530 September 2025 New | Change of details for Mrs Lauren Victoria Anne Hutton as a person with significant control on 2025-09-30 |
| 30/09/2530 September 2025 New | Change of details for Mr Fred Hutton as a person with significant control on 2025-09-30 |
| 30/09/2530 September 2025 New | Change of details for Mrs Charlotte Burchett as a person with significant control on 2025-09-30 |
| 30/09/2530 September 2025 New | Secretary's details changed for Mr Fred Hutton on 2025-09-30 |
| 30/09/2530 September 2025 New | Director's details changed for Mrs Charlotte Burchett on 2025-09-30 |
| 30/09/2530 September 2025 New | Director's details changed for Mrs Lauren Victoria Anne Hutton on 2025-09-30 |
| 30/09/2530 September 2025 New | Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL England to 3-4 Borough Road Buckingham Rd Industrial Estate Brackley Northamptonshire NN13 7BE on 2025-09-30 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-03 with updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-07-31 |
| 09/10/249 October 2024 | Director's details changed for Mrs Lauren Victoria Anne Hutton on 2024-06-03 |
| 09/10/249 October 2024 | Change of details for Mrs Lauren Victoria Anne Hutton as a person with significant control on 2024-06-03 |
| 09/10/249 October 2024 | Change of details for Mr Fred Hutton as a person with significant control on 2024-06-03 |
| 09/10/249 October 2024 | Director's details changed for Mr Fred Hutton on 2024-06-03 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-03 with updates |
| 05/04/245 April 2024 | Change of details for Mrs Charlotte Burchett as a person with significant control on 2023-04-04 |
| 04/04/244 April 2024 | Change of details for Mr Simon Burchett as a person with significant control on 2023-04-04 |
| 04/04/244 April 2024 | Director's details changed for Mr Simon Burchett on 2023-04-04 |
| 04/04/244 April 2024 | Director's details changed for Mrs Charlotte Burchett on 2023-04-04 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 25/04/2325 April 2023 | Change of details for Mrs Charlotte Suzanne Burchett as a person with significant control on 2023-04-04 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/02/2116 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/06/201 June 2020 | ADOPT ARTICLES 15/05/2020 |
| 01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR FRED HUTTON / 15/05/2020 |
| 01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 15/05/2020 |
| 01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BURCHETT |
| 01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN VICTORIA ANNE HUTTON |
| 29/05/2029 May 2020 | ARTICLES OF ASSOCIATION |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
| 21/02/2021 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
| 26/02/1926 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | DIRECTOR APPOINTED MRS CHARLOTTE BURCHETT |
| 04/04/184 April 2018 | DIRECTOR APPOINTED MRS LAUREN HUTTON |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 28/03/2017 |
| 28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 28/03/2017 |
| 24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 24/03/2017 |
| 23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 23/03/2017 |
| 23/03/1723 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR FRED HUTTON / 23/03/2017 |
| 04/03/174 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 28-31 THE STABLES WREST PARK SILSOE BEDFORD MK45 4HR |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 19/04/1619 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 20/11/2014 |
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 20/11/2014 |
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 20/11/2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 01/05/141 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 01/05/141 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR FRED HUTTON / 01/05/2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/07/1330 July 2013 | 30/07/13 STATEMENT OF CAPITAL GBP 1000 |
| 30/07/1330 July 2013 | 30/07/13 STATEMENT OF CAPITAL GBP 1000 |
| 16/05/1316 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 15/05/2013 |
| 15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 15/05/2013 |
| 03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF UNITED KINGDOM |
| 27/04/1227 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 3 TOP ANGEL BUCKINGHAM BUCKINGHAMSHIRE MK18 1TH UNITED KINGDOM |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 06/04/116 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 15/11/1015 November 2010 | PREVEXT FROM 30/04/2010 TO 31/07/2010 |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUTTON / 04/04/2010 |
| 07/04/107 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURCHETT / 04/04/2010 |
| 03/09/093 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 35 EMBLETON WAY BUCKINGHAM BUCKS MK18 1FH UNITED KINGDOM |
| 23/08/0823 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/04/084 April 2008 | 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