Advanced company searchLink opens in new window

FREEDOM ONE LIFE LIMITED

Company number SC459783

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)
25 Mar 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
06 Feb 2024 MR01 Registration of charge SC4597830001, created on 25 January 2024
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jun 2022 AP01 Appointment of Mr Scott Savage as a director on 28 June 2022
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 17.28717
25 Jan 2022 MA Memorandum and Articles of Association
25 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 17.07687
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
23 Jul 2021 AD01 Registered office address changed from 36 Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 23 July 2021
23 Jul 2021 AD01 Registered office address changed from Suite a, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP United Kingdom to 36 Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 23 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 May 2021 PSC04 Change of details for Mr Alex Papanikolaou as a person with significant control on 1 May 2021
12 May 2021 CH01 Director's details changed for Alexander Papanikolaou on 1 May 2021
06 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with updates
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 14.61187
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 15.11483
06 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018