FREEVOLT GROUP LIMITED

11427539
ROUTECO OFFICE PARK, DAVY AVENUE KNOWLHILL MILTON KEYNES ENGLAND MK5 8HJ

Documents

Documents
Date Category Description Pages
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 officers Change of particulars for director (Lord Paul Rudd Drayson) 2 Buy now
20 Jun 2024 officers Change of particulars for director (Lady Elspeth Jane Drayson) 2 Buy now
26 Jan 2024 accounts Annual Accounts 9 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With Updates 18 Buy now
11 Apr 2023 capital Return of Allotment of shares 3 Buy now
09 Feb 2023 capital Return of Allotment of shares 3 Buy now
27 Jan 2023 accounts Annual Accounts 8 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 19 Buy now
25 Mar 2022 capital Return of Allotment of shares 3 Buy now
21 Jan 2022 accounts Annual Accounts 7 Buy now
18 Jan 2022 capital Second Filing Capital Allotment Shares 4 Buy now
21 Dec 2021 capital Return of Allotment of shares 4 Buy now
29 Sep 2021 resolution Resolution 3 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 18 Buy now
10 Aug 2021 officers Change of particulars for director (Ms Elspeth Jane Drayson) 2 Buy now
09 Aug 2021 officers Termination of appointment of director (Charles Stuart Webb Swingland) 1 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
21 Aug 2020 officers Termination of appointment of director (Lorimer Headley) 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 officers Termination of appointment of director (Bowker Roy Andrews) 1 Buy now
04 Feb 2020 accounts Annual Accounts 2 Buy now
12 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Dec 2019 officers Termination of appointment of director (Andrew Michael Gilbert) 1 Buy now
04 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 18 Buy now
22 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 officers Appointment of director (Gordon Saul) 2 Buy now
28 Sep 2018 officers Appointment of director (Bowker Roy Andrews) 2 Buy now
24 Sep 2018 officers Appointment of director (Charles Stuart Webb Swingland) 2 Buy now
21 Sep 2018 officers Appointment of director (Elspeth Jane Drayson) 2 Buy now
14 Sep 2018 officers Appointment of director (Mr Andrew Michael Gilbert) 2 Buy now
11 Sep 2018 capital Return of Allotment of shares 7 Buy now
11 Sep 2018 capital Return of Allotment of shares 4 Buy now
11 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
24 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
21 Aug 2018 capital Return of Allotment of shares 8 Buy now
16 Aug 2018 resolution Resolution 36 Buy now
09 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
09 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Aug 2018 capital Statement of capital (Section 108) 6 Buy now
09 Aug 2018 insolvency Solvency Statement dated 09/08/18 1 Buy now
09 Aug 2018 resolution Resolution 1 Buy now
01 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
01 Aug 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Aug 2018 capital Return of Allotment of shares 4 Buy now
01 Aug 2018 resolution Resolution 33 Buy now
21 Jun 2018 incorporation Incorporation Company 11 Buy now