Advanced company searchLink opens in new window

FREYHERR INTERNATIONAL GROUP PLC

Company number 11160911

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)
23 Jul 2020 TM01 Termination of appointment of Tomaz Frelih as a director on 6 July 2020
29 Jun 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
20 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 2,577,835.01
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 257,638.68
11 Sep 2019 PSC07 Cessation of David Keith Papworth as a person with significant control on 20 February 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 May 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 252,525.15
03 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2019
  • GBP 249,999.90
01 May 2019 AP01 Appointment of Boris Eržen as a director on 10 April 2019
01 May 2019 AP01 Appointment of Anthony Michael Burke as a director on 10 April 2019
26 Apr 2019 MAR Re-registration of Memorandum and Articles
26 Apr 2019 CERT5 Certificate of re-registration from Private to Public Limited Company
26 Apr 2019 BS Balance Sheet
26 Apr 2019 AUDR Auditor's report
26 Apr 2019 AUDS Auditor's statement
26 Apr 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Apr 2019 RR01 Re-registration from a private company to a public company
23 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2019 PSC02 Notification of Profiling D.O.O. as a person with significant control on 20 February 2019
15 Apr 2019 PSC01 Notification of Luka Freyer as a person with significant control on 20 February 2019
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2019.
02 Apr 2019 TM01 Termination of appointment of David Keith Papworth as a director on 20 February 2019
27 Feb 2019 AP01 Appointment of Eva Tavcar Benkovic as a director on 20 February 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08