- 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) |
---|---|---|---|
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
|
|
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
|
|
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
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
|
|
22 Jan 2018 | AP03 | Appointment of Mr Calum Mcwhir as a secretary on 19 January 2018 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|