FREEHAND HOTEL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 11264385 |
Category | Private Limited Company |
Incorporated | 20 Mar 2018 |
Age | 6 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FREEHAND HOTEL SOLUTIONS LTD is an active private limited company with number 11264385. It was incorporated 6 years, 2 months, 18 days ago, on 20 March 2018. The company address is Flat 199 Marquess House Flat 199 Marquess House, London, NW10 7JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lakshmi Chettiar
Change date: 2022-08-08
Documents
Change person director company with change date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-08
Officer name: Miss Lakshmi Chettiar
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
New address: Flat 199 Marquess House 7 Lakeside Drive London NW10 7JQ
Change date: 2022-08-08
Old address: 68 Bryant Apartments Perceval Square College Road Harrow HA1 1GY England
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-14
Psc name: Miss Lakshmi Chettiar
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lakshmi Chettiar
Change date: 2021-04-14
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
Old address: 4, 88 Hornsey Lane London N6 5LT England
Change date: 2021-04-14
New address: 68 Bryant Apartments Perceval Square College Road Harrow HA1 1GY
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-28
Officer name: Miss Lakshmi Chettiar
Documents
Change to a person with significant control
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lakshmi Chettiar
Change date: 2020-03-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2019
Action Date: 29 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-29
Old address: 51 Flat 51 7 Thorney Street London London SW1P 4FG United Kingdom
New address: 4, 88 Hornsey Lane London N6 5LT
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Some Companies
ABIDEQ CARE MANAGEMENT SERVICES LTD
45 WOLSEY CRESCENT,NEW ADDINGTON,CR0 0PG
Number: | 07573428 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HAMMOND STREET,SHEFFIELD,S3 7PP
Number: | 11795196 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLSINKI INSPIRATIONAL TRADING SERVICES LIMITED
1 THE COPPERS,HOLMBURY ST MARY,RH5 6LQ
Number: | 08962784 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 EAST SMITHFIELD,LONDON,E1W 1AP
Number: | 10510373 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FALMER ROAD,BRIGHTON,BN2 7DA
Number: | 09439351 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-49 PRINCES PLACE,LONDON,W11 4QA
Number: | 03213706 |
Status: | ACTIVE |
Category: | Private Limited Company |