FREEFORM FABRICATION LIMITED

Wiltron House Wiltron House, Stevenage, SG1 2EF, Hertfordshire, England
StatusACTIVE
Company No.04908416
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

FREEFORM FABRICATION LIMITED is an active private limited company with number 04908416. It was incorporated 20 years, 8 months, 11 days ago, on 23 September 2003. The company address is Wiltron House Wiltron House, Stevenage, SG1 2EF, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Old address: 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF England

Change date: 2022-09-07

New address: Wiltron House Meadway Technology Park Stevenage Hertfordshire SG1 2EF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

Old address: Weltech Centre Ridgeway Welwyn Garden City AL7 2AA England

New address: 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-09

Psc name: Mrs Efrat Sharon-Noy

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Efrat Sharon-Noy

Change date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Efrat Sharon-Noy

Change date: 2022-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: AD01

New address: Weltech Centre Ridgeway Welwyn Garden City AL7 2AA

Change date: 2018-12-24

Old address: 17a Beckenham Grove Bromley Kent BR2 0JN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mrs Efrat Sharon-Noy

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Efrat Sharon-Noy

Change date: 2018-06-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mrs Efrat Sharon-Noy

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liron Noy

Termination date: 2017-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liron Noy

Cessation date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Efrat Sharon-Noy

Change date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Efrat Sharon-Noy

Termination date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mrs Efrat Sharon-Noy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liron Noy

Change date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deep white digital printing LIMITED\certificate issued on 06/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from 86 edgehill road chislehurst kent BR7 6LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs efrat sharon-noy

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director efrat sharon-noy

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr liron noy

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary liron noy

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 22/12/06 from: titchfield house 69-85 tabernacle street london EC2A 4RR

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA SEATING LIMITED

21 NEW WALK,LEICESTER,LE1 6TE

Number:04490420
Status:ACTIVE
Category:Private Limited Company

COMPETITIVE WORLD LIMITED

19 RHEIDOL CLOSE,RHONDDA CYNON TAF,CF42 5AP

Number:05640027
Status:ACTIVE
Category:Private Limited Company

FORT EVERGREEN LIMITED

49 DOWNSHIRE ROAD,NEWRY,BT34 1BA

Number:NI620561
Status:ACTIVE
Category:Private Limited Company

REL PROPERTIES LTD

13 FARRANS COURT,HARROW,HA3 0AT

Number:06513818
Status:ACTIVE
Category:Private Limited Company

RESIDUAL SECURITIES LIMITED

7/7 TIPPERLINN ROAD,EDINBURGH,EH10 5ET

Number:SC531284
Status:ACTIVE
Category:Private Limited Company

TANDON 96 PARK LANE LTD

1-3 STATION APPROACH STATION APPROACH,BROMLEY,BR2 7EQ

Number:06149829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source