Advanced company searchLink opens in new window

FREYA CAPITAL LIMITED

Company number 10204024

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)
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 AD01 Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR to 6 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF on 22 June 2020
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Jul 2019 MR04 Satisfaction of charge 102040240001 in full
10 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
21 Mar 2019 MR01 Registration of charge 102040240002, created on 21 March 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
23 Feb 2018 AA Accounts for a dormant company made up to 31 December 2016
23 Feb 2018 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
05 Dec 2017 CS01 Confirmation statement made on 27 May 2017 with updates
05 Dec 2017 PSC04 Change of details for Mr Nigel Frederick Walker as a person with significant control on 27 May 2016
13 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 PSC01 Notification of Nigel Frederick Walker as a person with significant control on 27 May 2016
13 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
01 Jun 2017 MR01 Registration of charge 102040240001, created on 31 May 2017
22 May 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 100
15 May 2017 AP01 Appointment of Mr Matthew Alan Cusack as a director on 8 May 2017
25 Jan 2017 AD01 Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR on 25 January 2017
27 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-27
  • GBP 1