Advanced company searchLink opens in new window

FREEJAM LIMITED

Company number 02687345

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)
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 Sep 2018 AP01 Appointment of Mr David Victor Fields as a director on 25 September 2018
16 Mar 2018 PSC07 Cessation of Karl Darren Jeffery as a person with significant control on 7 April 2016
16 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
15 Mar 2018 PSC07 Cessation of Karl Darren Jeffery as a person with significant control on 15 March 2018
15 Mar 2018 PSC02 Notification of Hyperion Capital Limited as a person with significant control on 6 April 2016
16 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
21 Sep 2016 AA Accounts for a small company made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,113.94866
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Jun 2015 CH01 Director's details changed for Mr Karl Darren Jeffery on 17 May 2015
03 Jun 2015 CH01 Director's details changed for Mr Mark William Simmons on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Karl Darren Jeffery on 3 June 2015
03 Jun 2015 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 20-22 Wenlock Road London N1 7GU on 3 June 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,113.95
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2015 AP01 Appointment of Mr Mark William Simmons as a director on 16 April 2015
17 Apr 2015 CERTNM Company name changed hyperion ventures LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 824.322
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 824.322
29 Nov 2013 AP03 Appointment of Mr Karl Darren Jeffery as a secretary
29 Nov 2013 TM02 Termination of appointment of Emma Barrett as a secretary