- 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) |
---|---|---|---|
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
|
|
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
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
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
|
|
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 |