FREE-WORK GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Resolutions |
22/08/2522 August 2025 New | Registered office address changed from Suite 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 31st Floor 40 Bank Street London E14 5NR on 2025-08-22 |
22/08/2522 August 2025 New | Appointment of a voluntary liquidator |
22/08/2522 August 2025 New | Statement of affairs |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Notification of Free-Work Group as a person with significant control on 2023-12-05 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
13/05/2413 May 2024 | Cessation of Contractor Uk Limited as a person with significant control on 2023-12-05 |
17/01/2417 January 2024 | Termination of appointment of Anthony Nicholas Sherick as a director on 2024-01-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Resolutions |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-05 |
22/11/2322 November 2023 | Director's details changed for Mr Oliver Eric Noel Martin on 2023-11-22 |
27/07/2327 July 2023 | Termination of appointment of Contractor Uk Ltd as a director on 2023-07-05 |
27/07/2327 July 2023 | Appointment of Mr Oliver Eric Noel Martin as a director on 2023-07-05 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
11/04/2311 April 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Certificate of change of name |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
22/04/2222 April 2022 | Notification of Contractor Uk Limited as a person with significant control on 2016-04-06 |
22/04/2222 April 2022 | Cessation of Anthony Nicholas Sherick as a person with significant control on 2016-04-06 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 50 BROADWAY ST JAMES PARK LONDON SW1H 0RG |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS SHERICK / 30/07/2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
08/03/188 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
10/04/1710 April 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONTRACTOR UK LTD / 10/04/2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
02/05/122 May 2012 | APPOINTMENT TERMINATED, SECRETARY HELEN JAMES |
02/05/122 May 2012 | DIRECTOR APPOINTED MR ANTHONY NICHOLAS SHERICK |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/07/1028 July 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONTRACTOR UK LTD / 01/10/2009 |
28/07/1028 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAMES / 01/10/2009 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
25/04/0725 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
14/06/0614 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/06/0614 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 24 OVER ROAD CAMBRIDGE CB4 5EU |
18/05/0518 May 2005 | NEW DIRECTOR APPOINTED |
16/05/0516 May 2005 | NEW DIRECTOR APPOINTED |
16/05/0516 May 2005 | NEW SECRETARY APPOINTED |
16/05/0516 May 2005 | SECRETARY RESIGNED |
16/05/0516 May 2005 | DIRECTOR RESIGNED |
13/05/0513 May 2005 | 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