Advanced company searchLink opens in new window

FREEDOM FIBRE LIMITED

Company number 13006400

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)
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 93,099,601
10 Apr 2024 AP01 Appointment of Michael Robert Batty as a director on 4 April 2024
10 Apr 2024 TM01 Termination of appointment of Peter Bartholomew O'flaherty as a director on 3 April 2024
10 Apr 2024 AP01 Appointment of Peter Anthony Strandberg as a director on 4 April 2024
08 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2024 AP01 Appointment of James Burke as a director on 26 March 2024
28 Mar 2024 AP01 Appointment of Mr Jonathan Joseph Florsheim as a director on 26 March 2024
28 Mar 2024 AP01 Appointment of Mr Philip Pacey as a director on 26 March 2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 88,131,994
27 Mar 2024 PSC02 Notification of Vx Uk Holdings Limited as a person with significant control on 26 March 2024
27 Mar 2024 TM01 Termination of appointment of Anthony Moore as a director on 26 March 2024
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 33,499,233
22 Mar 2024 MR04 Satisfaction of charge 130064000003 in full
20 Mar 2024 TM01 Termination of appointment of Nicholas James Gunga as a director on 14 March 2024
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Oct 2023 CH01 Director's details changed for Nick Gunga on 30 October 2023
25 Aug 2023 AA Accounts for a small company made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
11 Oct 2022 CH01 Director's details changed for Nick Gunga on 10 October 2022
02 Aug 2022 AA Accounts for a small company made up to 30 November 2021
08 Jul 2022 AD01 Registered office address changed from 145-147 Liverpool Road Cadishead Manchester M44 5BT England to One St Peter's Square Manchester M2 3DE on 8 July 2022
08 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 MA Memorandum and Articles of Association
01 Jun 2022 PSC07 Cessation of Talktalk Telecom Group Limited as a person with significant control on 24 May 2022