- Company Overview for FREEDOM 2 DRIVE LIMITED (06117305)
- Filing history for FREEDOM 2 DRIVE LIMITED (06117305)
- People for FREEDOM 2 DRIVE LIMITED (06117305)
- More for FREEDOM 2 DRIVE LIMITED (06117305)
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) |
---|---|---|---|
01 Feb 2025 | AA | Micro company accounts made up to 29 February 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
14 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
13 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
22 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Paul Evans on 22 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 36 Upper Paddock Road Oxhey Village Watford WD19 4DZ to 19 Haydon Road Watford WD19 4DE on 6 October 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Joanne Evans as a secretary on 9 June 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|