Advanced company searchLink opens in new window

FREETRADE LIMITED

Company number 09797821

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 5.470062
03 Mar 2021 SH10 Particulars of variation of rights attached to shares
02 Mar 2021 CH01 Director's details changed for Mr Adam Dodds on 1 March 2021
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 5.459866
28 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
15 Aug 2020 SH10 Particulars of variation of rights attached to shares
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 July 2020
  • GBP 5.307982
12 Jul 2020 AP01 Appointment of Mr Perry Rael Blacher as a director on 8 June 2020
22 Jun 2020 AA Full accounts made up to 30 September 2019
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 5.174736
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 45,471,249.313806
28 Jan 2020 AD01 Registered office address changed from 32-38 32-38 Leman Street London E1 8EW England to 32-38 Leman Street London E1 8EW on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to 32-38 32-38 Leman Street London E1 8EW on 28 January 2020
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 4.547124
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 4.545815
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 4.651726
01 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Pre-emption rights set out in article 7 disapplied re sale of 1,307,526 a ordinary shares 30/10/2019
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2019 SH10 Particulars of variation of rights attached to shares
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2019 PSC07 Cessation of Davide Fioranelli as a person with significant control on 9 August 2019
14 Nov 2019 CH01 Director's details changed for Mr Davide Fioranelli on 1 November 2019
21 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 4.541395
25 Jun 2019 AA Full accounts made up to 30 September 2018
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 4.144281