FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED: Filings
Overview
Company Name | FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06622024 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Zeeshan Anwar as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Rayner as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Appointment of Mr Matthew David Fryer as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julian Alastair Ball as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Louise Rayner as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Howard James as a director on May 24, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Philip Pluck as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher John Bryce as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Christopher Howard James on Jan 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Harvey Burrows on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Harvey Burrows as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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