- Company Overview for FREEMAN ASIAN HOLDING LTD (10425635)
- Filing history for FREEMAN ASIAN HOLDING LTD (10425635)
- People for FREEMAN ASIAN HOLDING LTD (10425635)
- More for FREEMAN ASIAN HOLDING LTD (10425635)
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 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
19 Jul 2023 | AD01 | Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to Rase Centre Stoneleigh Park Unit 60, 6th Street Kenilworth CV8 2LG on 19 July 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
13 Jul 2022 | AD01 | Registered office address changed from 125 C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 13 July 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Jun 2022 | PSC02 | Notification of The Freeman Company, Llc as a person with significant control on 24 September 2020 | |
24 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to 125 C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 7 June 2022 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | AD01 | Registered office address changed from 7 Moor Street London W1D 5NB England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 19 October 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to 7 Moor Street London W1D 5NB on 15 September 2021 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jun 2021 | AD02 | Register inspection address has been changed to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR | |
18 Jun 2021 | AD01 | Registered office address changed from Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 18 June 2021 | |
24 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 10 September 2020
|
|
21 Feb 2020 | AP03 | Appointment of Dawnn Repp as a secretary on 13 February 2020 |