- Company Overview for FREEWHEEL GROUP LIMITED (10697378)
- Filing history for FREEWHEEL GROUP LIMITED (10697378)
- People for FREEWHEEL GROUP LIMITED (10697378)
- More for FREEWHEEL GROUP LIMITED (10697378)
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
|
|
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
|
|
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
Statement of capital on 2017-03-29
|