Advanced company searchLink opens in new window

FREEWHEEL GROUP LIMITED

Company number 10697378

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)
07 Feb 2025 AD01 Registered office address changed from Unit 206 Riverbank House London E3 2TB United Kingdom to Unit 7 Tilia Road London E5 8JB on 7 February 2025
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Sep 2024 CERTNM Company name changed indie tech LIMITED\certificate issued on 04/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-02
17 May 2024 AD01 Registered office address changed from 68 Yardley Road Acocks Green Birmingham B27 6LG England to Unit 206 Riverbank House London E3 2TB on 17 May 2024
17 May 2024 CH01 Director's details changed for Mr Benjamin Andrews Bowler on 15 May 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
06 Jun 2022 AD01 Registered office address changed from 54 Valebridge Road Burgess Hill RH15 0QY England to 68 Yardley Road Acocks Green Birmingham B27 6LG on 6 June 2022
15 May 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
28 Apr 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 Jul 2019 AD01 Registered office address changed from 1 Whiteford Cottage, Chandler Road Upper Stoke Holy Cross Norwich Norfolk NR14 8RF England to 54 Valebridge Road Burgess Hill RH15 0QY on 4 July 2019
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
04 Apr 2019 PSC04 Change of details for Mr Benjamin Andrews Bowler as a person with significant control on 4 April 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 AD01 Registered office address changed from 14-22 Elder Street Elder Street London E1 6BT United Kingdom to 1 Whiteford Cottage, Chandler Road Upper Stoke Holy Cross Norwich Norfolk NR14 8RF on 10 May 2018
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
29 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-29
  • GBP .001