Advanced company searchLink opens in new window

FREEDOM ABILITY LIMITED

Company number 06675171

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)
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AA01 Change of accounting reference date
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
19 Aug 2013 CH01 Director's details changed for Mr Stephen Alexis Atkinson on 10 April 2013
22 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Jul 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
08 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 30 November 2009
06 May 2010 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 6 May 2010
26 Nov 2009 AA01 Current accounting period extended from 31 August 2009 to 30 November 2009
29 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
18 Dec 2008 288a Director appointed malcolm james atkinson
18 Dec 2008 288a Director appointed stephen alexis atkinson
18 Dec 2008 CERTNM Company name changed desicrown LIMITED\certificate issued on 18/12/08
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Nov 2008 288b Appointment terminated secretary temple secretaries LIMITED
25 Nov 2008 288b Appointment terminated director company directors LIMITED
15 Oct 2008 287 Registered office changed on 15/10/2008 from 788-790 finchley road london NW11 7TJ
18 Aug 2008 NEWINC Incorporation