Advanced company searchLink opens in new window

FREETRADE LIMITED

Company number 09797821

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)
28 Apr 2025 SH01 Statement of capital following an allotment of shares on 1 April 2025
  • GBP 8.415705
25 Apr 2025 SH06 Cancellation of shares. Statement of capital on 1 April 2025
  • GBP 8.415705
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
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 01/04/2025
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
  • GBP 8.286803
17 Feb 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 8.286803
20 Jan 2025 MA Memorandum and Articles of Association
20 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8.286428
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
  • GBP 8.28434
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