Advanced company searchLink opens in new window

FREEDOM PR LIMITED

Company number 04146153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2022 DS01 Application to strike the company off the register
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 AD01 Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 23 August 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
18 Oct 2017 AD01 Registered office address changed from 7 st. Johns Road Harrow HA1 2EY England to 1 Heathside Road Northwood HA6 2EE on 18 October 2017
23 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2016 TM01 Termination of appointment of Stephen Kurland as a director on 1 August 2016
11 Sep 2016 AD01 Registered office address changed from 137-139 Commercial Road London E1 1PX England to 7 st. Johns Road Harrow HA1 2EY on 11 September 2016
11 Sep 2016 TM02 Termination of appointment of Abigail Segall as a secretary on 1 August 2016
11 Jul 2016 AD01 Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to 137-139 Commercial Road London E1 1PX on 11 July 2016
01 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
11 Sep 2015 CH03 Secretary's details changed for Abigail Cox on 1 January 2013
11 Sep 2015 CH01 Director's details changed for Abigail Cox on 1 January 2013
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014