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)
10 Jun 2019 SH08 Change of share class name or designation
08 Jun 2019 SH10 Particulars of variation of rights attached to shares
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2019 AP03 Appointment of Mr Daniel Tedman as a secretary on 11 February 2019
13 Dec 2018 TM02 Termination of appointment of Calum Mcwhir as a secretary on 13 December 2018
09 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
04 Oct 2018 AP01 Appointment of Mr Viktor Nebehaj as a director on 3 October 2018
28 Sep 2018 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Second Home 68 Hanbury Street London E1 5JL on 28 September 2018
26 Sep 2018 PSC07 Cessation of Andre Mohamed as a person with significant control on 17 September 2018
17 Sep 2018 TM01 Termination of appointment of Andre Mohamed as a director on 17 September 2018
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 3.915634
15 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 3.341417
10 Apr 2018 PSC04 Change of details for Mr Davide Fioranelli as a person with significant control on 14 June 2017
09 Apr 2018 CH01 Director's details changed for Mr Adam Dodds on 14 July 2017
09 Apr 2018 PSC04 Change of details for Mr Adam Dodds as a person with significant control on 14 July 2017
22 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2018 AP03 Appointment of Mr Calum Mcwhir as a secretary on 19 January 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot sha 22/12/2017
02 Jan 2018 AA Micro company accounts made up to 30 September 2017
07 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with updates
05 Oct 2017 TM02 Termination of appointment of Groupship Consulting Limited as a secretary on 30 September 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 3.182492
24 Jun 2017 CH01 Director's details changed for Mr Davide Fioranelli on 14 June 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 3.182471