FREELANCE (EU) LIMITED
Status | ACTIVE |
Company No. | 06404379 |
Category | Private Limited Company |
Incorporated | 19 Oct 2007 |
Age | 16 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FREELANCE (EU) LIMITED is an active private limited company with number 06404379. It was incorporated 16 years, 7 months, 11 days ago, on 19 October 2007. The company address is 107 Cleethorpe Road 107 Cleethorpe Road, North East Lincolnshire, DN31 3ER.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064043790002
Charge creation date: 2024-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064043790001
Charge creation date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Notification of a person with significant control
Date: 16 Feb 2023
Action Date: 24 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-24
Psc name: Freelance Group Ltd
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change person director company with change date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-28
Officer name: Christopher Porter
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Capital allotment shares
Date: 23 May 2016
Action Date: 23 May 2016
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2016-05-23
Documents
Capital allotment shares
Date: 23 May 2016
Action Date: 23 May 2016
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2016-05-23
Documents
Resolution
Date: 23 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Mar 2016
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital allotment shares
Date: 22 Jan 2016
Action Date: 21 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-21
Capital : 4 GBP
Documents
Change account reference date company previous extended
Date: 24 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Porter
Change date: 2014-10-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts amended with made up date
Date: 07 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Capital allotment shares
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-31
Capital : 3 GBP
Documents
Capital allotment shares
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-31
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts amended with made up date
Date: 21 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change corporate secretary company with change date
Date: 10 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-18
Officer name: Apr Secretaries Ltd
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Christopher Porter
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/03/09
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 13/11/07 from: c/o brinkworth house brinkworth chippenham wiltshire SN15 5DF
Documents
Some Companies
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11626750 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARTON SQUARE INVESTMENTS LIMITED
40 BROADWAY,LONDON,SW1H 0BT
Number: | 11186881 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARMHOUSE BOTHAL BARNS,MORPETH,NE61 6QL
Number: | 11532652 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH MEADOWS MILLBECK GREEN,WETHERBY,LS22 5AF
Number: | 06314751 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ANTIGUA STREET,EDINBURGH,EH1 3NH
Number: | SC619624 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACUPUNCTURE SOCIETY LIMITED
5 FAIRFAX COTTAGE,TUNBRIDGE WELLS,TN2 3QS
Number: | 02940242 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |