- Company Overview for FREETRADE LIMITED (09797821)
- Filing history for FREETRADE LIMITED (09797821)
- People for FREETRADE LIMITED (09797821)
- More for FREETRADE LIMITED (09797821)
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) |
---|---|---|---|
28 Apr 2025 | SH01 |
Statement of capital following an allotment of shares on 1 April 2025
|
|
25 Apr 2025 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2025
|
|
17 Apr 2025 | TM01 | Termination of appointment of Paul James Brooking as a director on 8 April 2025 | |
10 Apr 2025 | SH08 | Change of share class name or designation | |
10 Apr 2025 | MA | Memorandum and Articles of Association | |
10 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2025 | TM01 | Termination of appointment of Harley Samuel Miller as a director on 1 April 2025 | |
04 Apr 2025 | TM01 | Termination of appointment of Davide Fioranelli as a director on 1 April 2025 | |
04 Apr 2025 | TM01 | Termination of appointment of Stuart Malcolm Chapman as a director on 1 April 2025 | |
04 Apr 2025 | TM01 | Termination of appointment of Perry Rael Blacher as a director on 1 April 2025 | |
04 Apr 2025 | TM01 | Termination of appointment of John Duncan Baines as a director on 1 April 2025 | |
18 Mar 2025 | CH01 | Director's details changed for Mr Viktor Nebehaj on 17 March 2025 | |
17 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 16 January 2025
|
|
17 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 17 January 2025
|
|
20 Jan 2025 | MA | Memorandum and Articles of Association | |
20 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | AP01 | Appointment of Mr Davide Fioranelli as a director on 2 January 2025 | |
13 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 28 November 2024
|
|
12 Dec 2024 | AD01 | Registered office address changed from Level 3, Wework Freetrade Limited, Level 3, Wework 145 City Road London EC1V 1AZ England to 145 City Road London EC1V 1AZ on 12 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL England to Level 3, Wework Freetrade Limited, Level 3, Wework 145 City Road London EC1V 1AZ on 2 December 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
06 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
08 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
08 Jul 2024 | TM01 | Termination of appointment of Adam Dodds as a director on 8 July 2024 |