Advanced company searchLink opens in new window

FREE INEIS LIMITED

Company number 10314304

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)
15 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
26 Jun 2024 AA Unaudited abridged accounts made up to 31 October 2023
26 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 October 2023
17 Oct 2023 SH02 Sub-division of shares on 26 September 2023
17 Oct 2023 MA Memorandum and Articles of Association
17 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision and directors conflict 26/09/2023
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2023 SH08 Change of share class name or designation
13 Oct 2023 PSC04 Change of details for Mr Sam Gompels as a person with significant control on 30 September 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 PSC07 Cessation of David John Linford Cates as a person with significant control on 30 September 2023
06 Oct 2023 CERTNM Company name changed FREENUMBERS4U LIMITED\certificate issued on 06/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
05 Oct 2023 AP01 Appointment of Mr Samuel John Gompels as a director on 5 October 2023
05 Oct 2023 AP01 Appointment of Mrs Sasha Megan A'court as a director on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom to 1 Swift Way Bowerhill Melksham SN12 6GX on 5 October 2023
05 Oct 2023 TM01 Termination of appointment of David John Linford Cates as a director on 5 October 2023
11 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with updates
14 Jul 2023 PSC04 Change of details for Mr David John Linford Cates as a person with significant control on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr David John Linford Cates on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 14 July 2023
05 May 2023 AA Micro company accounts made up to 31 August 2022
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 AA Micro company accounts made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates