FREELANCEDIRECTORS.COM (GLOBAL) LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Director's details changed for Mr Paul Simon Booth on 2023-01-27

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

28/11/2428 November 2024 Change of details for Mr Paul Simon Booth as a person with significant control on 2023-01-27

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Change of details for Mr David George Rudland as a person with significant control on 2023-11-10

View Document

08/01/248 January 2024 Director's details changed for Mr David George Rudland on 2023-11-10

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM ALPHA HOUSE, 176A HIGH STREET BARNET EN5 5SZ UNITED KINGDOM

View Document

28/02/1828 February 2018 PREVSHO FROM 30/11/2017 TO 31/08/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM C/O JOSHUA LEIGH & CO ALPHA HOUSE 176A, JOSHUA LEIGH & CO HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ ENGLAND

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE RUDLAND / 20/06/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON BOOTH

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR PAUL SIMON BOOTH

View Document

11/11/1611 November 2016 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