Advanced company searchLink opens in new window

FREEDOM FACTORY LIMITED

Company number 12108474

Filter by category

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)
14 Jan 2021 MR01 Registration of charge 121084740002, created on 12 January 2021
21 Dec 2020 MR01 Registration of charge 121084740001, created on 21 December 2020
06 Nov 2020 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 6 November 2020
06 Nov 2020 CH03 Secretary's details changed for Mr Benjamin Nathaniel Villar Clarke on 6 November 2020
14 Oct 2020 SH10 Particulars of variation of rights attached to shares
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share holder consent 18/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 500
17 Feb 2020 AP01 Appointment of Mr Christian Daniel Clarke as a director on 10 February 2020
18 Oct 2019 SH08 Change of share class name or designation
18 Oct 2019 SH10 Particulars of variation of rights attached to shares
17 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 100
08 Oct 2019 PSC01 Notification of Robyn Lianne Clarke as a person with significant control on 3 October 2019
08 Oct 2019 PSC04 Change of details for Mr Benjamin Nathaniel Clarke as a person with significant control on 3 October 2019
13 Aug 2019 TM01 Termination of appointment of Christian Daniel Clarke as a director on 12 August 2019
17 Jul 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
17 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-17
  • GBP 1