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)
15 Sep 2017 TM01 Termination of appointment of Mark Edward Townsend as a director on 15 August 2017
13 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
13 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 13 July 2017
13 Jul 2017 PSC08 Notification of a person with significant control statement
02 Jun 2017 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
02 Jun 2017 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 3,596.60
19 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 3,528.70
19 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of the exsisting shares from 2583 of £1 to 25,830 of 10P 18/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3,395.70
19 Jul 2016 SH02 Sub-division of shares on 18 December 2015
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 2,845.10
18 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3,395.7
15 Jul 2016 CH01 Director's details changed for Mr Mark Edward Townsend on 18 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Richard Thomas Ricci on 18 June 2016
15 Jul 2016 CH03 Secretary's details changed for Mr Alexander Hunn on 18 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Fraser Robert Davidson on 18 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Alexander Hunn on 18 June 2016
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 25 Moorgate London EC2R 6AY on 6 July 2016
06 Jul 2016 CH01 Director's details changed for Mr Richard Thomas Ricci on 6 July 2016
13 Jan 2016 AP01 Appointment of Mr Richard Thomas Ricci as a director on 23 December 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014