Advanced company searchLink opens in new window

FREEMARKETFX LIMITED

Company number 07289573

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)
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 4,983
05 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
08 May 2019 CH01 Director's details changed for Mr Richard Thomas Ricci on 8 May 2019
08 May 2019 CH03 Secretary's details changed for Mr Alexander Hunn on 8 May 2019
08 May 2019 CH01 Director's details changed for Mr Alexander Hunn on 8 May 2019
22 Mar 2019 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom to Gg107 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 22 March 2019
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 4,871.8
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 4,769.8
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 4,629.7
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 4,285.3
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 4,172.5
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 4,091.9
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 3,965.1
04 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2018 MR04 Satisfaction of charge 072895730001 in full
06 Apr 2018 MR04 Satisfaction of charge 072895730002 in full
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 3,771.10
03 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2017 TM01 Termination of appointment of Fraser Robert Davidson as a director on 14 December 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Miss Charlotte Louise Benham Crosswell as a director on 1 July 2017