- Company Overview for FREEJAM LIMITED (02687345)
- Filing history for FREEJAM LIMITED (02687345)
- People for FREEJAM LIMITED (02687345)
- Charges for FREEJAM LIMITED (02687345)
- More for FREEJAM LIMITED (02687345)
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 Dec 2024 | PSC01 | Notification of Karl Darren Jeffery as a person with significant control on 1 October 2024 | |
29 Oct 2024 | CH01 | Director's details changed for Miss Dawn Nadine Beasley on 29 October 2024 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jul 2024 | TM01 | Termination of appointment of Mark William Simmons as a director on 15 July 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
29 Jan 2024 | AP01 | Appointment of Miss Dawn Nadine Beasley as a director on 26 January 2024 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
13 Oct 2022 | AD01 | Registered office address changed from Rawlings Offices Rawlings Offices Gunwharf Quays Portsmouth Hampshire PO1 3TT England to Rawlings Offices Gunwharf Quays Portsmouth Hampshire PO1 3TT on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 7-10 Somerville Offices Gunwharf Quays Portsmouth Hampshire PO1 3TR England to Rawlings Offices Rawlings Offices Gunwharf Quays Portsmouth Hampshire PO1 3TT on 13 October 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
08 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
16 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
09 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
12 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr Mark William Simmons on 10 March 2019 | |
11 Mar 2019 | CH03 | Secretary's details changed for Mr Karl Darren Jeffery on 10 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Karl Darren Jeffery on 10 March 2019 | |
11 Mar 2019 | PSC05 | Change of details for Hyperion Capital Limited as a person with significant control on 10 March 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from Somerville Offices Gunwharf Quays Portsmouth Somerset PO1 3TR England to 7-10 Somerville Offices Gunwharf Quays Portsmouth Hampshire PO1 3TR on 18 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 20-22 20-22 Wenlock Road London N1 7GU England to Somerville Offices Gunwharf Quays Portsmouth Somerset PO1 3TR on 13 February 2019 |