FREEWILL CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06935054 |
Category | Private Limited Company |
Incorporated | 16 Jun 2009 |
Age | 14 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FREEWILL CONSULTING LIMITED is an active private limited company with number 06935054. It was incorporated 14 years, 10 months, 15 days ago, on 16 June 2009. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Termination secretary company with name termination date
Date: 19 Jul 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fh Secretaries Ltd
Termination date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Notification of a person with significant control
Date: 05 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-04
Psc name: John Kende
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Kende
Appointment date: 2020-05-04
Documents
Cessation of a person with significant control
Date: 05 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-04
Psc name: Phillip James Boulton
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-04
Officer name: Phillip James Boulton
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Appoint corporate secretary company with name date
Date: 08 Aug 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-01-01
Officer name: Fh Secretaries Ltd
Documents
Termination secretary company with name termination date
Date: 08 Aug 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Nominee Secretary Ltd
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Old address: Suite B 29 Harley Street London W1G 9QR
New address: 85 Great Portland Street London W1W 7LT
Change date: 2017-09-15
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 06 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-02
Officer name: Phillip James Boulton
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-02
Officer name: Melinda Pillsbury-Foster
Documents
Appoint corporate secretary company with name date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Nominee Secretary Ltd
Appointment date: 2014-12-02
Documents
Termination secretary company with name termination date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Termination date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Some Companies
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 08895368 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHARNWOOD HOUSE 226 FAKENHAM ROAD,NORWICH,NR8 6NQ
Number: | 07209605 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 256 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL007987 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 HOLLIES CL,BLACKBURN,BB2 5AJ
Number: | 02316732 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4, SUDBURY STABLES,DOWNHAM,CM11 1LB
Number: | 08999692 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RICHFIELD PLACE, RICHFIELD,BERKSHIRE,RG1 8EQ
Number: | 06474031 |
Status: | ACTIVE |
Category: | Private Limited Company |