Advanced company searchLink opens in new window

FREEAGENT CENTRAL LTD

Company number SC316774

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)
10 Dec 2020 AA Full accounts made up to 31 December 2019
31 Aug 2020 AP01 Appointment of Mr Nicholas Alexander Hepworth as a director on 25 August 2020
31 Aug 2020 PSC05 Change of details for Freeagent Holdings Plc as a person with significant control on 1 June 2018
27 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
09 Jan 2020 AA Full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
28 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
13 Apr 2018 TM01 Termination of appointment of Guy James Mitchell as a director on 3 April 2018
02 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
24 Jul 2017 AP01 Appointment of Mr Guy James Mitchell as a director on 24 July 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2017 SH08 Change of share class name or designation
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
01 Feb 2017 AP01 Appointment of Mrs Katherine Jean Tenner as a director on 1 February 2017
20 Jan 2017 TM01 Termination of appointment of Oliver Headey as a director on 18 January 2017
13 Jan 2017 TM01 Termination of appointment of Roan James Lavery as a director on 12 January 2017
09 Jan 2017 TM01 Termination of appointment of Frederic Coorevits as a director on 19 December 2016
09 Jan 2017 TM01 Termination of appointment of Christoph Janz as a director on 20 December 2016
08 Dec 2016 MR04 Satisfaction of charge SC3167740003 in full
08 Dec 2016 MR04 Satisfaction of charge SC3167740002 in full
09 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2016
  • GBP 307,404.70
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 308,004.70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/11/2016
26 Oct 2016 SH02 Consolidation of shares on 12 September 2016