FREE RIDER CLOTHING LTD

The Great House The Great House, Abergavenny, NP7 9UY, Wales
StatusACTIVE
Company No.09008944
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

FREE RIDER CLOTHING LTD is an active private limited company with number 09008944. It was incorporated 10 years, 2 months, 12 days ago, on 24 April 2014. The company address is The Great House The Great House, Abergavenny, NP7 9UY, Wales.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Julia Keenan

Notification date: 2024-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cordelia Kabobo Wendy Walsh

Notification date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Julia Keenan

Appointment date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cordelia Kabobo Wendy Walsh

Appointment date: 2024-05-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2024

Action Date: 23 May 2024

Category: Capital

Type: SH01

Date: 2024-05-23

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 05 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Jun 2024

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 31 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed five boys LIMITED\certificate issued on 31/05/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Change date: 2024-05-28

Old address: 16 Clifton Avenue London W12 9DR

New address: The Great House Llanddewi Rhydderch Abergavenny NP7 9UY

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2024

Action Date: 22 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olivia Taffeta Caroline Gray

Cessation date: 2024-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Taffeta Caroline Gray

Termination date: 2024-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olivia Taffeta Caroline Gray

Termination date: 2024-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cordelia Kabobo Wendy Walsh

Termination date: 2023-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cordelia Kabobo Wendy Walsh

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Olivia Taffeta Caroline Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INAHIS LTD

25 TEWKESBURY AVENUE,PINNER,HA5 5LQ

Number:08526879
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL PARTNERS III SUBHOLDINGS GP1 LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:11347638
Status:ACTIVE
Category:Private Limited Company

JURY RESTAURANT LIMITED

55 EBRINGTON STREET,PLYMOUTH,PL4 9AA

Number:10188656
Status:ACTIVE
Category:Private Limited Company

SOCIUM SOLUTIONS LIMITED

7 LODGE STREET,BURY,BL0 9AW

Number:10555813
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY COMPLIANCE SERVICES LIMITED

7 STRAWBERRY MEAD,EASTLEIGH,SO50 8RQ

Number:11713687
Status:ACTIVE
Category:Private Limited Company

THE STORAGE BAY LIMITED

THE STUDIO,HAMPTON,TW12 2EW

Number:06823137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source