FREEE LTD

28 Burgh Wood, Banstead, SM7 1EP, England
StatusACTIVE
Company No.09571290
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

FREEE LTD is an active private limited company with number 09571290. It was incorporated 9 years, 1 month, 1 day ago, on 01 May 2015. The company address is 28 Burgh Wood, Banstead, SM7 1EP, England.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-31

Officer name: Mr Jamie Reive

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-30

Officer name: Mr Jamie Reive

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kayley Jane Allen

Change date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2021

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-08

Officer name: Ms Kayley Allen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryony Cathrine Allen

Change date: 2020-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kayley Jane Allen

Change date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

New address: 28 Burgh Wood Banstead SM7 1EP

Change date: 2020-04-29

Old address: 3 Clocktower Mews Brighton Road Tadworth Surrey KT20 6QZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: 3 Clocktower Mews Brighton Road Tadworth Surrey KT20 6QZ

Old address: Unit 3 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT

Change date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-19

Officer name: Pierre Clive Allen

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Scott Alan Humphreys

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kayley Jane Allen

Appointment date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Mr Pierre Clive Allen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Bryony Cathrine Allen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Alan Humphreys

Appointment date: 2016-03-17

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Mr Jamie Reive

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-17

Officer name: Ms Kayley Allen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Susan Jane Miles

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Martin Philip Miles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: Unit 3 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT

Old address: 163 Nork Way Banstead Surrey SM7 1HR England

Change date: 2016-03-29

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAEMS TRAINING LIMITED

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:10674029
Status:ACTIVE
Category:Private Limited Company

COMMUNITY HR PLUS LTD

7 MANSFIELD ROAD,NOTTINGHAM,NG1 3FB

Number:04057911
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAGHERAMORNE HOLDINGS LIMITED

100 SHORE ROAD,MAGHERAMORNE,BT40 3HT

Number:NI654024
Status:ACTIVE
Category:Private Limited Company

MAS HAULAGE LTD.

26A CROSSFIELD ROAD,HODDESDON,EN11 0HN

Number:10362936
Status:ACTIVE
Category:Private Limited Company

MV LEGENDARY SERVICES LIMITED

4 MORDEN GARDENS,GREENFORD,UB6 0LT

Number:11690238
Status:ACTIVE
Category:Private Limited Company

SARATONIAN LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:08222280
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