Advanced company searchLink opens in new window

FREEFORMERS (UK) LIMITED

Company number 08693763

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)
20 Oct 2014 CH01 Director's details changed for Mr Alexis Paul Momtchiloff Dormandy on 17 October 2014
20 Oct 2014 CH01 Director's details changed for Mr James Kitto on 17 October 2014
20 Oct 2014 CH01 Director's details changed for Mr Mike Keating on 17 October 2014
20 Oct 2014 CH01 Director's details changed for Mr Alan Turner on 17 October 2014
20 Oct 2014 CH01 Director's details changed for Miss Emma Jayne Cerrone on 17 October 2014
20 Oct 2014 CH01 Director's details changed for Mr Arjuna Gihan Fernando on 17 October 2014
20 Oct 2014 CH01 Director's details changed for Mr Mark Ganesh Anthony Datta on 17 October 2014
20 Oct 2014 TM01 Termination of appointment of Alexis Paul Momtchiloff Dormandy as a director on 17 September 2013
20 Oct 2014 AP01 Appointment of Mr Alexis Paul Momtchiloff Dormandy as a director on 17 September 2013
23 Sep 2014 AD01 Registered office address changed from 3rd Floor, Walter House 418-422 Strand London WC2R 0PT England to 6th Floor 1 London Wall London EC2Y 5EB on 23 September 2014
12 Sep 2014 AA01 Current accounting period extended from 31 December 2013 to 31 December 2014
22 Apr 2014 AP01 Appointment of Mr Mike Keating as a director on 19 March 2014
22 Apr 2014 AP01 Appointment of Mr James Kitto as a director on 19 March 2014
22 Apr 2014 AP01 Appointment of Miss Emma Jayne Cerrone as a director on 19 March 2014
22 Apr 2014 AP01 Appointment of Mr Mark Ganesh Anthony Datta as a director on 19 March 2014
17 Apr 2014 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 17 April 2014
20 Feb 2014 SH06 Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 0.76
  • ANNOTATION A second filed SH06 was registered on 03/06/2015
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 1.2400
  • ANNOTATION A second filed SH01 was registered on 03/06/2015
18 Feb 2014 SH03 Purchase of own shares.
17 Feb 2014 MEM/ARTS Memorandum and Articles of Association
17 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Oct 2013 SH02 Sub-division, re-conversion of shares on 1 October 2013
20 Sep 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 December 2013
20 Sep 2013 TM01 Termination of appointment of Oval Nominees Limited as a director on 19 September 2013
17 Sep 2013 NEWINC Incorporation
  • ANNOTATION Officers date of birth was removed from the IN01 on 22/10/2014 as it was factually inaccurate