About

Registered Number: 06081728
Date of Incorporation: 05/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Kemp House, 152 City Road, London, EC1V 2NX,

 

Having been setup in 2007, Freelancesupermarket Ltd have registered office in London. There are 3 directors listed as Smith, Sarah Margaret, Redego Secretarial Limited, Redego Directorial Limited for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDEGO DIRECTORIAL LIMITED 05 February 2007 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sarah Margaret 01 July 2008 - 1
REDEGO SECRETARIAL LIMITED 05 February 2007 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 30 November 2017
AD01 - Change of registered office address 29 November 2017
AD01 - Change of registered office address 28 November 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 11 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 04 January 2011
AA01 - Change of accounting reference date 30 December 2010
AR01 - Annual Return 21 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
MEM/ARTS - N/A 14 April 2008
CERTNM - Change of name certificate 04 April 2008
652C - Withdrawal of application for striking off 01 April 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2008
652a - Application for striking off 14 November 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.