THE FREEDOM ORGANISATION FOR THE RIGHT TO ENJOY SMOKING TOBACCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ United Kingdom to C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ on 2023-07-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of William Russell Lewis as a director on 2022-07-28

View Document

14/09/2214 September 2022 Cessation of John Burton as a person with significant control on 2022-07-28

View Document

14/09/2214 September 2022 Cessation of William Russell Lewis as a person with significant control on 2022-07-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM C/O C/O BRAHAM NOBLE DENHOLM & CO YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 17/11/15 NO MEMBER LIST

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/12/141 December 2014 17/11/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 17/11/13 NO MEMBER LIST

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 17/11/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 17/11/11 NO MEMBER LIST

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN BURTON / 17/11/2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP CLARK / 17/11/2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O BRAHAM NOBLE DENHOLM & CO YORK HOUSE EMPIREWAY WEMBLEY MIDDLESEX HA9 0PA

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 17/11/10

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/1012 January 2010 17/11/09

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 17/11/08

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 17/11/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/01/0721 January 2007 ANNUAL RETURN MADE UP TO 17/11/06

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 17/11/05

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 ANNUAL RETURN MADE UP TO 17/11/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: AUDLEY HOUSE 13 PALACE STREET LONDON SW1E 5HX

View Document

10/12/0310 December 2003 ANNUAL RETURN MADE UP TO 17/11/03

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 ANNUAL RETURN MADE UP TO 17/11/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 ANNUAL RETURN MADE UP TO 17/11/01

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 ANNUAL RETURN MADE UP TO 17/11/00

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 ANNUAL RETURN MADE UP TO 17/11/99

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 ANNUAL RETURN MADE UP TO 17/11/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 2 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

12/12/9712 December 1997 ANNUAL RETURN MADE UP TO 17/11/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 ANNUAL RETURN MADE UP TO 17/11/96

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 ALTER MEM AND ARTS 20/12/95

View Document

04/12/954 December 1995 ANNUAL RETURN MADE UP TO 17/11/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/11/945 November 1994 ANNUAL RETURN MADE UP TO 17/11/94

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 ANNUAL RETURN MADE UP TO 17/11/93

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9325 February 1993 ANNUAL RETURN MADE UP TO 17/11/92

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/924 January 1992 ANNUAL RETURN MADE UP TO 17/11/91

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

22/03/9022 March 1990 ADOPT MEM AND ARTS 19/03/90

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

23/02/9023 February 1990 COMPANY NAME CHANGED SECTORBOARD LIMITED CERTIFICATE ISSUED ON 26/02/90

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 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