FREETHOUGHT INTERNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/05/2313 May 2023 Cessation of Edward John Dore as a person with significant control on 2023-04-26

View Document

13/05/2313 May 2023 Notification of Freethought Group Limited as a person with significant control on 2023-04-26

View Document

13/05/2313 May 2023 Cessation of Nicholas Fothergill as a person with significant control on 2023-04-26

View Document

13/05/2313 May 2023 Cessation of Kieran Macilroy Jones as a person with significant control on 2023-04-26

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 26/06/19 STATEMENT OF CAPITAL GBP 2985

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN MACILROY JONES / 26/06/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN DORE / 26/06/2019

View Document

28/11/1928 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1921 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1921 November 2019 ADOPT ARTICLES 11/11/2019

View Document

21/11/1921 November 2019 Change of share class name or designation

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD DORE

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN MACILROY JONES / 28/06/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

15/07/1915 July 2019 CESSATION OF MATTHEW WILLIAM HEWSON AS A PSC

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN DORE / 28/06/2019

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR KIERAN MACILROY JONES / 20/11/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN DORE / 27/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN DORE / 27/02/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM THE OLD CHURCH HALL 2A CROMWELL STREET LINCOLN LINCOLNSHIRE LN2 5LP

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JONES / 10/10/2013

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HEWSON / 21/02/2014

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 28/10/10 STATEMENT OF CAPITAL GBP 3700

View Document

26/09/1026 September 2010 26/09/10 STATEMENT OF CAPITAL GBP 3700

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HEWSON / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DORE / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JONES / 01/10/2009

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 1645

View Document

15/01/1015 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JONES / 09/01/2008

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HEWSON / 09/01/2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD DORE / 09/01/2008

View Document

09/06/099 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 COMPANY NAME CHANGED FREETHOUGHT GROUP LIMITED CERTIFICATE ISSUED ON 07/06/09

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 56 BENSON CRESCENT LINCOLN LINCOLNSHIRE LN6 3NU

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 AUTH TO ISSUE SHARES 02/07/06

View Document

30/06/0630 June 2006 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