- Company Overview for FREYA CAPITAL LIMITED (10204024)
- Filing history for FREYA CAPITAL LIMITED (10204024)
- People for FREYA CAPITAL LIMITED (10204024)
- Charges for FREYA CAPITAL LIMITED (10204024)
- More for FREYA CAPITAL LIMITED (10204024)
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
|
|
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
|
|
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
Statement of capital on 2016-05-27
|