Advanced company searchLink opens in new window

THE FREEBOARD GROUP LIMITED

Company number 13031392

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)
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 289.8356
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 275.5023
08 May 2024 SH01 Statement of capital following an allotment of shares on 10 December 2023
  • GBP 273.6967
08 May 2024 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 272.9467
08 May 2024 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 269.6966
05 Feb 2024 CH01 Director's details changed for Mr Laurence George Hildesley on 5 February 2024
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 250.7449
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 232.1445
01 Feb 2023 AP01 Appointment of Mr Nicholas Charles Richard Cooke-Priest as a director on 7 November 2022
01 Feb 2023 TM01 Termination of appointment of Rupert John Clevely as a director on 7 November 2022
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 232.0445
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 231.5445
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 230.5445
09 Feb 2022 MR01 Registration of charge 130313920002, created on 9 February 2022
25 Jan 2022 MR01 Registration of charge 130313920001, created on 5 January 2022
19 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 225.0445
18 Aug 2021 PSC08 Notification of a person with significant control statement
05 Aug 2021 PSC07 Cessation of Piers Thomas Lakin as a person with significant control on 20 May 2021