Advanced company searchLink opens in new window

FREEAGENT CENTRAL LTD

Company number SC316774

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 Mar 2014 AP01 Appointment of Christoph Janz as a director
19 Mar 2014 AR01 Annual return made up to 19 February 2014
Statement of capital on 2014-03-19
  • GBP 474.28
10 Jan 2014 MR01 Registration of charge 3167740001
19 Dec 2013 AA Accounts for a small company made up to 31 March 2013
20 Nov 2013 TM01 Termination of appointment of Phillip Robinson as a director
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 23 March 2013
  • GBP 474.28
27 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
04 May 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 474.28
03 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
13 Mar 2012 TM02 Termination of appointment of Oliver Headey as a secretary
13 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Frederic Coorevits as a director
27 Feb 2012 AP01 Appointment of Phillip David Robinson as a director
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 418.59
12 Oct 2011 SH01 Return of Allotment of Shares
12 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2011 SH08 Change of share class name or designation
28 Sep 2011 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 September 2011
02 Jun 2011 CERTNM Company name changed free agent central LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
10 May 2011 CH02 Director's details changed for Freeagent Central on 17 September 2009
06 May 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders