FREELANCER FINANCIALS LTD

09732457
3 TURNBERRY HOUSE 4400 PARKWAY WHITELEY FAREHAM PO15 7FJ

Documents

Documents
Date Category Description Pages
02 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2022 accounts Annual Accounts 2 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 accounts Annual Accounts 2 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2021 accounts Annual Accounts 2 Buy now
16 Nov 2020 officers Appointment of director (Mr Christopher Heavens) 2 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 officers Termination of appointment of director (Tarjinder Singh Kang) 1 Buy now
17 Oct 2019 accounts Annual Accounts 2 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Appointment of director (Mr Tarjinder Singh Kang) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Jason Edward Powell) 1 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
14 Sep 2018 officers Termination of appointment of director (Satvinder Singh) 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
06 Jun 2018 officers Appointment of director (Mr Mike Coshott) 3 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 officers Appointment of director (Mr Jason Edward Powell) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Mike Beckett) 1 Buy now
12 Dec 2016 accounts Annual Accounts 2 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2016 officers Appointment of director (Mr Mike Beckett) 2 Buy now
29 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2015 resolution Resolution 10 Buy now
05 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
13 Aug 2015 incorporation Incorporation Company 15 Buy now