FREE FISHING LIMITED
Status | ACTIVE |
Company No. | 10135724 |
Category | Private Limited Company |
Incorporated | 20 Apr 2016 |
Age | 8 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FREE FISHING LIMITED is an active private limited company with number 10135724. It was incorporated 8 years, 2 months, 22 days ago, on 20 April 2016. The company address is Ground Floor Southway House Ground Floor Southway House, Colchester, CO2 7BA, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change to a person with significant control
Date: 02 May 2019
Action Date: 19 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-19
Psc name: Mr Michael Edward Free
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Mr Michael Edward Free
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Mr Michael Edward Free
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change account reference date company current shortened
Date: 09 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-28
Old address: Grosvenor House 1 New Road Brixham Devon TQ5 8LZ United Kingdom
New address: Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Alan Free
Termination date: 2017-04-24
Documents
Some Companies
ANVIL SPRINGS ENTERTAINMENT UK LTD
ABBOTTS ACRE,FORDINGBRIDGE,SP6 3NA
Number: | 09866634 |
Status: | ACTIVE |
Category: | Private Limited Company |
11754552: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11754552 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 CAMBRIAN DRIVE,COLWYN BAY,LL28 4SY
Number: | 07682560 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE DEPARTMENT FIRTH COURT,SHEFFIELD,S10 2TN
Number: | 04264833 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE,LONDON,EC4N 7BL
Number: | 06883921 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLE OF SKYE BOTTLING CO. LTD.
THE PIER,ISLE OF SKYE,IV51 9XP
Number: | SC177734 |
Status: | ACTIVE |
Category: | Private Limited Company |