FREEDOM FLIES LTD

407 Boulton Lane, Derby, DE24 9DL, England
StatusACTIVE
Company No.09549037
CategoryPrivate Limited Company
Incorporated18 Apr 2015
Age9 years, 2 months
JurisdictionEngland Wales

SUMMARY

FREEDOM FLIES LTD is an active private limited company with number 09549037. It was incorporated 9 years, 2 months ago, on 18 April 2015. The company address is 407 Boulton Lane, Derby, DE24 9DL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Address

Type: AD01

New address: 407 Boulton Lane Derby DE24 9DL

Change date: 2024-06-17

Old address: 393-395 Soho Road Birmingham B21 9SF England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freedom solicitors LTD\certificate issued on 16/06/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

New address: 393-395 Soho Road Birmingham B21 9SF

Old address: Branston Court Branston Street Birmingham B18 6BA England

Change date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: Chamberlain Building Suite 4, Second Floor, Chamberlain Building 36 Frederick Street Birmingham B1 3HN England

Change date: 2018-09-27

New address: Branston Court Branston Street Birmingham B18 6BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Cobani

Termination date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Cobani

Termination date: 2018-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Cobani

Appointment date: 2018-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: Chamberlain Building Suite 4, Second Floor, Chamberlain Building 36 Frederick Street Birmingham B1 3HN

Old address: 407 Boulton Lane Derby Derbyshire DE24 9DL

Change date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

D L RICHARDSON LTD

30 ELMS MEADOW,WINKLEIGH,EX19 8JU

Number:11173638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CS003507
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LYDIATE FARM MANAGEMENT COMPANY LIMITED

6 LYDIATE FARM,WIRRAL,CH60 8QN

Number:05070639
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NICHOLSON, GREEN & CO

25 CASTLE TERRACE,,EH1 2ER

Number:SL002467
Status:ACTIVE
Category:Limited Partnership

SHENNY LTD

5 GUNTER GROVE,EDGWARE,HA8 0HB

Number:10754829
Status:ACTIVE
Category:Private Limited Company

STAINED GLASS SUPPLIES LTD

UNIT 8,GLASGOW,G31 2HF

Number:SC422566
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