- Company Overview for FREELANCE DESIGNERS LTD (04723203)
- Filing history for FREELANCE DESIGNERS LTD (04723203)
- People for FREELANCE DESIGNERS LTD (04723203)
- More for FREELANCE DESIGNERS LTD (04723203)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
01 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
13 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
09 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
22 Mar 2018 | PSC04 | Change of details for Mr Richard Wilson as a person with significant control on 22 March 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Mr Richard Wilson on 10 July 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Mrs Yvonne Wilson on 10 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 1 Reservoir Road Burton on Trent Staffordshire DE14 2BP to 193 Henhurst Hill Burton-on-Trent Staffordshire DE13 9SX on 10 July 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mrs Yvonne Gamble on 4 December 2014 |