Advanced company searchLink opens in new window

FREETRADE NOMINEES LIMITED

Company number 10998319

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)
02 Nov 2023 PSC05 Change of details for Freetrade Limited as a person with significant control on 1 November 2023
02 Nov 2023 AD01 Registered office address changed from 10 Devonshire Square London EC2M 4YP England to Freetrade Nominees Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2 November 2023
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
04 Aug 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
22 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
10 May 2023 PSC05 Change of details for Freetrade Limited as a person with significant control on 1 November 2021
15 Apr 2023 AP03 Appointment of Mrs Philippa Daisy Verrecchia as a secretary on 5 April 2023
15 Apr 2023 TM02 Termination of appointment of Daniel Tedman as a secretary on 4 April 2023
05 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
09 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Nov 2021 AP01 Appointment of Mr Paul James Brooking as a director on 12 October 2021
01 Nov 2021 TM01 Termination of appointment of Robert George Sexton as a director on 12 October 2021
01 Nov 2021 AD01 Registered office address changed from 32-38 Leman Street London E1 8EW England to 10 Devonshire Square London EC2M 4YP on 1 November 2021
15 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Mar 2021 CH01 Director's details changed for Adam Dodds on 1 March 2021
07 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
16 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Jan 2020 AD01 Registered office address changed from 32-38 32-38 Leman Street London E1 8EW England to 32-38 Leman Street London E1 8EW on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to 32-38 32-38 Leman Street London E1 8EW on 28 January 2020
17 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
11 Feb 2019 AP03 Appointment of Mr Daniel Tedman as a secretary on 11 February 2019
21 Jan 2019 AA Unaudited abridged accounts made up to 31 October 2018
14 Dec 2018 TM02 Termination of appointment of Calum Mcwhir as a secretary on 14 December 2018
14 Dec 2018 AP01 Appointment of Robert George Sexton as a director on 14 December 2018