FREEMENT IMPORT EXPORT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/06/2318 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HEADLAM

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY FENG ZHENG

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR FENG ZHENG

View Document

25/09/1925 September 2019 CESSATION OF FENG LE ZHENG AS A PSC

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR DAVID HEADLAM

View Document

25/09/1925 September 2019 SECRETARY APPOINTED MR DAVID HEADLAM

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED S W FURNITURE STORES LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 84 SUN GARDENS THORNABY STOCKTON-ON-TEES TS17 6PR ENGLAND

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MS FENG LE ZHENG / 01/10/2017

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS FENG LE ZHENG / 10/01/2017

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS FENG LE ZHENG / 15/05/2016

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 84 SUN GARDENS WESTPOINT ROAD THORNABY STOCKTON-ON-TEES TS17 6BL ENGLAND

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MS FENG LE ZHENG

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM UNIT 3 ASCOT DRIVE LUSTRUM INDUSTRIAL ESTATE ASCOT DRIVE STOCKTON-ON-TEES CLEVELAND TS18 2QQ ENGLAND

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/05/1615 May 2016 SECRETARY APPOINTED MR TOMASZ NOGA

View Document

15/05/1615 May 2016 SECRETARY APPOINTED MS FENG LE ZHENG

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR TOMASZ NOGA

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, SECRETARY TOMASZ NOGA

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM C/O C/O TN12 7 MAUDE STREET MAUDE STREET DARLINGTON COUNTY DURHAM DL3 7PW ENGLAND

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR FENG LE ZHENG

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 84 SUN GARDENS THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6PR ENGLAND

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR TOMASZ NOGA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR KANJANA HEADLAM

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS FENG LE ZHENG

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY LAURA HEADLAM

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA HEADLAM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MISS KANJANA HEADLAM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HEADLAM / 18/02/2014

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HEADLAM / 18/02/2014

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 COMPANY NAME CHANGED FREEMENT FURNITURE (UK) LTD CERTIFICATE ISSUED ON 30/07/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HEADLAM

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HEADLAM / 01/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEADLAM / 01/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HEADLAM / 01/02/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HEADLAM / 01/10/2009

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEADLAM / 01/10/2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HEADLAM / 01/10/2009

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HEADLAM / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEADLAM / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEADLAM / 16/01/2008

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURA HEADLAM / 16/01/2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM DAVID NEWTON AND CO LAWERENCE HOUSE JAAMES NICOLSON LINK YORK NORTH YORKSHIRE YO32 2ES

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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