Advanced company searchLink opens in new window

FREEMAN ASIAN HOLDING LTD

Company number 10425635

Filter by category

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)
14 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to Rase Centre Stoneleigh Park Unit 60, 6th Street Kenilworth CV8 2LG on 19 July 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
13 Jul 2022 AD01 Registered office address changed from 125 C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 13 July 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jun 2022 PSC02 Notification of The Freeman Company, Llc as a person with significant control on 24 September 2020
24 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 24 June 2022
07 Jun 2022 AD01 Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to 125 C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 7 June 2022
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 CS01 Confirmation statement made on 12 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 AD01 Registered office address changed from 7 Moor Street London W1D 5NB England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 19 October 2021
15 Sep 2021 AD01 Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to 7 Moor Street London W1D 5NB on 15 September 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jun 2021 AD02 Register inspection address has been changed to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
18 Jun 2021 AD01 Registered office address changed from Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 18 June 2021
24 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2021 CS01 Confirmation statement made on 12 October 2020 with updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 200
21 Feb 2020 AP03 Appointment of Dawnn Repp as a secretary on 13 February 2020
21 Feb 2020 TM02 Termination of appointment of Adelle Mize as a secretary on 13 February 2020
25 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates