Advanced company searchLink opens in new window

FREETRADE LIMITED

Company number 09797821

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)
02 Nov 2023 AD01 Registered office address changed from PO Box E1 6QL Level 2, the Truman Brewery Level 2, the Truman Brewery 91 Brick Lane London E1 6QL England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2 November 2023
02 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with updates
01 Nov 2023 AD01 Registered office address changed from 10 Devonshire Square London EC2M 4YP England to PO Box E1 6QL Level 2, the Truman Brewery Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 1 November 2023
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 8.264530
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 7.600040
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 8.261648
10 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
06 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
10 May 2023 PSC08 Notification of a person with significant control statement
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 7.568842
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 December 2022
  • GBP 7.213391
15 Apr 2023 AP03 Appointment of Mrs Philippa Daisy Verrecchia as a secretary on 6 April 2023
15 Apr 2023 TM02 Termination of appointment of Daniel Tedman as a secretary on 5 April 2023
29 Mar 2023 PSC07 Cessation of Adam Dodds as a person with significant control on 21 December 2022
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2023 AP01 Appointment of Mr Paul James Brooking as a director on 23 February 2023
09 Jan 2023 AP01 Appointment of Mr John Duncan Baines as a director on 14 December 2022
16 Dec 2022 MA Memorandum and Articles of Association
16 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: directors of the company shall be authorised to appoint 4 additional directors of the company, a sapproved in writing by the directors from time to time 22/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 AP01 Appointment of Mr Stuart Malcolm Chapman as a director on 24 August 2022
19 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 6.960448