-
FREESTYLE GRAPHICS LTD - 2 Maxted Park Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08887157
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Maxted Park Maxted Road
- Hemel Hempstead Industrial Estate
- Hemel Hempstead
- Hertfordshire
- HP2 7EP 2 Maxted Park Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7EP UK
Management
- Managing Directors
- PAYNE, Andrew Mark Lysons
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-11
- Age Of Company 2014-02-11 10 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- -
- Andrew Mark Lysons Payne
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FREESTYLEGRAPHICS LTD
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Annual Return
- Due Date: 2024-05-04
- Last Date: 2023-04-20
-
FREESTYLE GRAPHICS LTD Company Description
- FREESTYLE GRAPHICS LTD is a ltd registered in United Kingdom with the Company reg no 08887157. Its current trading status is "live". It was registered 2014-02-11. It was previously called FREESTYLEGRAPHICS LTD. It has declared SIC or NACE codes as "18129". It has 1 director The latest accounts are filed up to 2022-02-28.It can be contacted at 2 Maxted Park Maxted Road .
Get FREESTYLE GRAPHICS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Freestyle Graphics Ltd - 2 Maxted Park Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
- 2014-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FREESTYLE GRAPHICS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-20) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
-
accounts-with-accounts-type-micro-entity (2022-11-30) - AA
-
mortgage-satisfy-charge-full (2022-07-06) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-11-30) - AA
-
confirmation-statement-with-no-updates (2021-07-05) - CS01
-
accounts-with-accounts-type-micro-entity (2021-02-26) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-14) - AP01
-
termination-director-company-with-name-termination-date (2020-03-14) - TM01
-
confirmation-statement-with-no-updates (2020-03-14) - CS01
-
cessation-of-a-person-with-significant-control (2020-04-30) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-30) - PSC01
-
termination-secretary-company-with-name-termination-date (2020-07-30) - TM02
-
cessation-of-a-person-with-significant-control (2020-07-30) - PSC07
-
notification-of-a-person-with-significant-control (2020-07-30) - PSC01
-
confirmation-statement-with-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-11-29) - AA
-
confirmation-statement-with-no-updates (2019-03-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-26) - AA
-
change-person-director-company-with-change-date (2018-04-06) - CH01
-
change-person-secretary-company-with-change-date (2018-04-06) - CH03
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
-
change-to-a-person-with-significant-control (2018-04-06) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-30) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
-
appoint-person-director-company-with-name-date (2016-04-07) - AP01
-
termination-director-company-with-name-termination-date (2016-04-07) - TM01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-06-09) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
gazette-filings-brought-up-to-date (2015-06-13) - DISS40
-
certificate-change-of-name-company (2015-06-15) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-02) - MR01
-
capital-allotment-shares (2014-02-24) - SH01
-
appoint-person-director-company-with-name (2014-02-17) - AP01
-
termination-director-company-with-name (2014-02-17) - TM01
-
incorporation-company (2014-02-11) - NEWINC