Total Documents | 78 |
---|
Total Pages | 274 |
---|
28 July 2023 | Confirmation statement made on 17 June 2023 with no updates |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 |
27 July 2022 | Confirmation statement made on 17 June 2022 with no updates |
31 March 2022 | Micro company accounts made up to 30 June 2021 |
22 July 2021 | Confirmation statement made on 17 June 2021 with no updates |
9 November 2020 | Micro company accounts made up to 30 June 2020 |
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates |
12 March 2020 | Micro company accounts made up to 30 June 2019 |
3 August 2019 | Confirmation statement made on 17 June 2019 with no updates |
28 March 2019 | Micro company accounts made up to 30 June 2018 |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates |
25 July 2017 | Notification of Solomon Adebowale Adegoke as a person with significant control on 1 December 2016 |
25 July 2017 | Notification of Solomon Adebowale Adegoke as a person with significant control on 1 December 2016 |
24 July 2017 | Micro company accounts made up to 30 June 2017 |
24 July 2017 | Micro company accounts made up to 30 June 2017 |
24 July 2017 | Confirmation statement made on 17 June 2017 with updates |
24 July 2017 | Confirmation statement made on 17 June 2017 with updates |
14 August 2016 | Total exemption small company accounts made up to 30 June 2016 |
14 August 2016 | Total exemption small company accounts made up to 30 June 2016 |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 |
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 April 2014 | Total exemption full accounts made up to 30 June 2013 |
28 April 2014 | Total exemption full accounts made up to 30 June 2013 |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders |
16 May 2012 | Total exemption full accounts made up to 30 June 2011 |
16 May 2012 | Total exemption full accounts made up to 30 June 2011 |
5 August 2011 | Director's details changed for Pastor Solomon Adebowale Adegoke on 1 July 2011 |
5 August 2011 | Registered office address changed from 25 Kinder Close Thamesmead London SE28 8HG on 5 August 2011 |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders |
5 August 2011 | Director's details changed for Pastor Solomon Adebowale Adegoke on 1 July 2011 |
5 August 2011 | Director's details changed for Pastor Solomon Adebowale Adegoke on 1 July 2011 |
5 August 2011 | Secretary's details changed for Mrs Abigail Adetutu Adegoke on 1 July 2011 |
5 August 2011 | Secretary's details changed for Mrs Abigail Adetutu Adegoke on 1 July 2011 |
5 August 2011 | Registered office address changed from 25 Kinder Close Thamesmead London SE28 8HG on 5 August 2011 |
5 August 2011 | Secretary's details changed for Mrs Abigail Adetutu Adegoke on 1 July 2011 |
5 August 2011 | Registered office address changed from 25 Kinder Close Thamesmead London SE28 8HG on 5 August 2011 |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 |
3 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders |
3 August 2010 | Director's details changed for Pastor Solomon Adebowale Adegoke on 17 January 2010 |
3 August 2010 | Director's details changed for Pastor Solomon Adebowale Adegoke on 17 January 2010 |
3 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders |
2 August 2010 | Termination of appointment of Hcs Secretarial Limited as a secretary |
2 August 2010 | Secretary's details changed for Abigail Adetutu Adegoke on 17 January 2010 |
2 August 2010 | Secretary's details changed for Abigail Adetutu Adegoke on 17 January 2010 |
2 August 2010 | Termination of appointment of Hcs Secretarial Limited as a secretary |
23 July 2009 | Memorandum and Articles of Association |
23 July 2009 | Memorandum and Articles of Association |
15 July 2009 | Company name changed voice of freedom LIMITED\certificate issued on 20/07/09 |
15 July 2009 | Company name changed voice of freedom LIMITED\certificate issued on 20/07/09 |
3 July 2009 | Registered office changed on 03/07/2009 from 25 kinder close thamesmead london SE28 8HG |
3 July 2009 | Registered office changed on 03/07/2009 from flat 5 32 brookhill road london SE18 6TU |
3 July 2009 | Resolutions
|
3 July 2009 | Secretary appointed abigail adetutu adegoke |
3 July 2009 | Resolutions
|
3 July 2009 | Registered office changed on 03/07/2009 from flat 5 32 brookhill road london SE18 6TU |
3 July 2009 | Registered office changed on 03/07/2009 from 25 kinder close thamesmead london SE28 8HG |
3 July 2009 | Secretary appointed abigail adetutu adegoke |
3 July 2009 | Director appointed pastor solomon adebowale adegoke |
3 July 2009 | Director appointed pastor solomon adebowale adegoke |
19 June 2009 | Appointment terminated director aderyn hurworth |
19 June 2009 | Appointment terminated director aderyn hurworth |
17 June 2009 | Incorporation |
17 June 2009 | Incorporation |