Advanced company searchLink opens in new window

FREEREIN ORGANISATION LIMITED

Company number 06444900

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)
06 Jan 2025 CS01 Confirmation statement made on 4 December 2024 with updates
11 Dec 2024 PSC07 Cessation of Matthew Rupert Williams as a person with significant control on 1 August 2023
11 Dec 2024 PSC07 Cessation of Graham Maurice Williams as a person with significant control on 31 July 2023
11 Dec 2024 PSC02 Notification of Mightyhorse Group Ltd as a person with significant control on 1 August 2023
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Feb 2024 TM01 Termination of appointment of Graham Maurice Williams as a director on 1 January 2023
21 Feb 2024 CS01 Confirmation statement made on 4 December 2023 with updates
16 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange of 2 ordinary shares 01/08/2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from C/O David M Jones & Partners Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP to The Coach House Clyro Court Clyro Hereford HR3 5LE on 28 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-12
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
04 Dec 2017 PSC01 Notification of Graham Maurice Williams as a person with significant control on 2 October 2017
17 Oct 2017 AP01 Appointment of Mr Graham Maurice Williams as a director on 2 October 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01