FREE THE CHILD (FTC)

2 Colin Parade, London, NW9 6SG
StatusACTIVE
Company No.07096961
Category
Incorporated07 Dec 2009
Age14 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

FREE THE CHILD (FTC) is an active with number 07096961. It was incorporated 14 years, 6 months, 13 days ago, on 07 December 2009. The company address is 2 Colin Parade, London, NW9 6SG.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Williams

Appointment date: 2016-09-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Bertin

Change date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Ms Caroline Olaoye

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2015

Category: Address

Type: AD02

Old address: C/O Elizabeth Williams Po Box Space 8 Space 8 Chocolate Factory 2 4 Coburg Road Wood Green London N22 8UJ United Kingdom

New address: 2 Colin Parade London NW9 6SG

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Gladys Williams

Change date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: 2 Colin Parade London NW9 6SG

Change date: 2015-01-13

Old address: 69 Imperial Road Wood Green London N22 8QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Berko

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Old address: Chocolate Factory 2 4 Coburg Road Wood Green London N22 6UJ United Kingdom

Change date: 2014-06-03

Documents

View document PDF

Gazette notice compulsary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2012

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gladys Williams

Change date: 2011-03-12

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Olaoye

Change date: 2011-03-12

Documents

View document PDF

Change sail address company with old address

Date: 31 Jul 2012

Category: Address

Type: AD02

Old address: C/O Elizabeth Williams Space 8 Chocolate Factory 2 4 Coburg Road Wood Green London United Kingdom N22 8UJ

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Bertin

Change date: 2011-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: C/O Space 8 Chocolate Factory 2 4 Coburg Road Wood Green London United Kingdom N22 6UJ United Kingdom

Change date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grace Berko

Change date: 2011-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: 207 Parma House 5 Clarendon Road Wood Greed London N22 6UL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 17 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS TRANSMISSIONS LTD

11B BOUNDARY ROAD,BRACKLEY,NN13 7ES

Number:05851258
Status:ACTIVE
Category:Private Limited Company

EDUPROP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11429547
Status:ACTIVE
Category:Private Limited Company

EVELYN CLOSE MANAGEMENT COMPANY LIMITED

HOLLYBURN HOUSE,BORROWASH,DE72 3UU

Number:09827607
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HADHABYAA HEALTHCARE LIMITED

35 EDWY HOUSE,LONDON,E9 5PJ

Number:09536032
Status:ACTIVE
Category:Private Limited Company

HUGO CHARLES LIMITED

34 WINDSOR AVENUE,HILLINGDON,UB10 9AU

Number:10083680
Status:ACTIVE
Category:Private Limited Company

MHL CONTRACTING LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11827906
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