Freeclix Ltd was founded on 10 December 1999 with its registered office in Norwich, it's status at Companies House is "Active". Freeman, Peter Richard is listed as a director of the company. We do not know the number of employees at Freeclix Ltd. This company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Peter Richard | 11 January 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 04 July 2019 | |
AD01 - Change of registered office address | 01 October 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 21 December 2015 | |
CH03 - Change of particulars for secretary | 21 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AD01 - Change of registered office address | 11 August 2015 | |
RESOLUTIONS - N/A | 04 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
SH06 - Notice of cancellation of shares | 04 February 2015 | |
SH03 - Return of purchase of own shares | 04 February 2015 | |
TM01 - Termination of appointment of director | 21 January 2015 | |
AD01 - Change of registered office address | 21 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 18 September 2014 | |
MR04 - N/A | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
RESOLUTIONS - N/A | 22 January 2014 | |
SH06 - Notice of cancellation of shares | 22 January 2014 | |
SH03 - Return of purchase of own shares | 22 January 2014 | |
AR01 - Annual Return | 05 December 2013 | |
SH01 - Return of Allotment of shares | 04 December 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 16 May 2012 | |
SH01 - Return of Allotment of shares | 04 April 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 April 2012 | |
RESOLUTIONS - N/A | 27 March 2012 | |
CC04 - Statement of companies objects | 27 March 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AR01 - Annual Return | 12 December 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363s - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 31 May 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2006 | |
287 - Change in situation or address of Registered Office | 18 January 2006 | |
363s - Annual Return | 12 December 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 05 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
AA - Annual Accounts | 22 July 2002 | |
RESOLUTIONS - N/A | 27 March 2002 | |
RESOLUTIONS - N/A | 27 March 2002 | |
123 - Notice of increase in nominal capital | 27 March 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 02 October 2001 | |
395 - Particulars of a mortgage or charge | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
287 - Change in situation or address of Registered Office | 30 April 2001 | |
363s - Annual Return | 02 January 2001 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2000 | |
CERTNM - Change of name certificate | 22 February 2000 | |
RESOLUTIONS - N/A | 15 February 2000 | |
123 - Notice of increase in nominal capital | 15 February 2000 | |
MEM/ARTS - N/A | 05 February 2000 | |
288a - Notice of appointment of directors or secretaries | 29 January 2000 | |
288a - Notice of appointment of directors or secretaries | 29 January 2000 | |
287 - Change in situation or address of Registered Office | 29 January 2000 | |
CERTNM - Change of name certificate | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
NEWINC - New incorporation documents | 10 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 August 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 18 May 2001 | Fully Satisfied |
N/A |
Debenture | 14 December 2000 | Fully Satisfied |
N/A |