FREEDOM RIDERS LIMITED

07348805
5TH FLOOR, 114 ST. MARTIN'S LANE LONDON ENGLAND WC2N 4BE

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
31 May 2024 accounts Annual Accounts 8 Buy now
08 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2023 accounts Annual Accounts 8 Buy now
21 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2023 officers Termination of appointment of secretary (C&a Company Secretarial Services Limited) 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 7 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 mortgage Registration of a charge 24 Buy now
29 Jun 2021 mortgage Registration of a charge 12 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
28 Aug 2020 accounts Annual Accounts 8 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 officers Change of particulars for director (Mr Karl Gordon Sydow) 2 Buy now
22 Aug 2019 officers Change of particulars for director (Mr Ivan Mactaggart) 2 Buy now
22 Aug 2019 officers Change of particulars for corporate secretary (C&a Company Secretarial Services Limited) 1 Buy now
22 Aug 2019 officers Change of particulars for director (Mr Karl Gordon Sydow) 2 Buy now
22 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 accounts Annual Accounts 9 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 accounts Annual Accounts 9 Buy now
12 Jan 2018 officers Appointment of corporate secretary (C&a Company Secretarial Services Limited) 2 Buy now
12 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2017 accounts Annual Accounts 8 Buy now
01 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 8 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
19 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
30 May 2014 accounts Annual Accounts 7 Buy now
22 Aug 2013 annual-return Annual Return 3 Buy now
22 Aug 2013 officers Change of particulars for director (Mr Ivan Mactaggart) 2 Buy now
02 Jul 2013 auditors Auditors Resignation Company 1 Buy now
07 Jun 2013 accounts Annual Accounts 5 Buy now
05 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
22 May 2012 accounts Annual Accounts 5 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 officers Termination of appointment of secretary (Clive Hawkes) 1 Buy now
07 Jul 2011 officers Appointment of director (Mr Ivan Mactaggart) 3 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
28 Jun 2011 resolution Resolution 11 Buy now
20 Jun 2011 officers Appointment of director (Karl Gordon Sydow) 3 Buy now
17 Jun 2011 officers Termination of appointment of director (Roland Lewis) 2 Buy now
17 Jun 2011 officers Termination of appointment of director (Clive Hawkes) 2 Buy now
08 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
25 Aug 2010 officers Change of particulars for secretary (Mr Clive Hawkes) 3 Buy now
25 Aug 2010 officers Change of particulars for director (Mr Roland Peter Lewis) 3 Buy now
25 Aug 2010 officers Change of particulars for director (Mr Clive Martin Hawkes) 3 Buy now
18 Aug 2010 incorporation Incorporation Company 24 Buy now