FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED: Filings

  • Overview

    Company NameFREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06622024
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Zeeshan Anwar as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Louise Rayner as a director on Nov 25, 2024

    1 pagesTM01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2023

    8 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Appointment of Mr Matthew David Fryer as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Julian Alastair Ball as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Ms Louise Rayner as a director on Nov 30, 2023

    2 pagesAP01

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 35 Ballards Lane London N3 1XW on Nov 17, 2023

    1 pagesAD01

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    9 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Howard James as a director on May 24, 2022

    1 pagesTM01

    Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on May 23, 2022

    1 pagesAD01

    Termination of appointment of Philip Pluck as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr Christopher John Bryce as a director on Jan 04, 2022

    2 pagesAP01

    Director's details changed for Mr Christopher Howard James on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mr James Harvey Burrows on Oct 01, 2021

    2 pagesCH01

    Appointment of Mr James Harvey Burrows as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    9 pagesAA

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Jan 06, 2021

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0