- Company Overview for FREETRADE NOMINEES LIMITED (10998319)
- Filing history for FREETRADE NOMINEES LIMITED (10998319)
- People for FREETRADE NOMINEES LIMITED (10998319)
- More for FREETRADE NOMINEES LIMITED (10998319)
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) |
---|---|---|---|
02 Nov 2023 | PSC05 | Change of details for Freetrade Limited as a person with significant control on 1 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 10 Devonshire Square London EC2M 4YP England to Freetrade Nominees Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2 November 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
04 Aug 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 May 2023 | PSC05 | Change of details for Freetrade Limited as a person with significant control on 1 November 2021 | |
15 Apr 2023 | AP03 | Appointment of Mrs Philippa Daisy Verrecchia as a secretary on 5 April 2023 | |
15 Apr 2023 | TM02 | Termination of appointment of Daniel Tedman as a secretary on 4 April 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Paul James Brooking as a director on 12 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Robert George Sexton as a director on 12 October 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 32-38 Leman Street London E1 8EW England to 10 Devonshire Square London EC2M 4YP on 1 November 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Mar 2021 | CH01 | Director's details changed for Adam Dodds on 1 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
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 | |
17 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
11 Feb 2019 | AP03 | Appointment of Mr Daniel Tedman as a secretary on 11 February 2019 | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
14 Dec 2018 | TM02 | Termination of appointment of Calum Mcwhir as a secretary on 14 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Robert George Sexton as a director on 14 December 2018 |