- 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) |
---|---|---|---|
21 Feb 2020 | TM02 | Termination of appointment of Adelle Mize as a secretary on 13 February 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jul 2019 | TM01 | Termination of appointment of Joseph Victor Popolo, Jr as a director on 1 July 2019 | |
03 Jul 2019 | AP01 | Appointment of Carrie Freeman Parsons as a director on 1 July 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 May 2018 | MA | Memorandum and Articles of Association | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
16 Apr 2018 | AD01 | Registered office address changed from City Point, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW on 16 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Care of Duane Morris 2nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom to City Point, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW on 10 April 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|