- 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) |
---|---|---|---|
29 Nov 2013 | CH01 | Director's details changed for Mr Karl Darren Jeffery on 29 November 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from 7 - 10 Somerville Office Building, North Promenade Gunwharf Quays, Portsmouth Hampshire PO1 3TR on 29 November 2013 | |
27 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
13 Sep 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
09 Sep 2010 | TM01 | Termination of appointment of Simon Gardner as a director | |
11 May 2010 | CERTNM |
Company name changed climax group LIMITED\certificate issued on 11/05/10
|
|
11 May 2010 | CONNOT | Change of name notice | |
16 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
24 Oct 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
07 Apr 2009 | 363a | Return made up to 19/02/09; full list of members | |
28 Oct 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
03 Mar 2008 | 363s | Return made up to 13/02/08; full list of members | |
01 Dec 2007 | AA | Group of companies' accounts made up to 31 August 2006 | |
09 Sep 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
24 Jul 2007 | 363s | Return made up to 13/02/07; full list of members | |
05 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Jun 2007 | 288b | Director resigned | |
18 Jun 2007 | 288b | Secretary resigned | |
18 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 363a | Return made up to 13/02/06; full list of members |