FRIDMAN GROUP LTD.

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Appointment of Mr. Alexander Fridman as a director on 2023-04-14

View Document

17/04/2317 April 2023 Termination of appointment of Alexander Fridman as a director on 2023-04-14

View Document

17/04/2317 April 2023 Cessation of Aaron Fridman as a person with significant control on 2023-04-14

View Document

17/04/2317 April 2023 Notification of Alexander Fridman as a person with significant control on 2023-03-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

30/01/2330 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-01-30

View Document

27/01/2327 January 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 20-22 Wenlock Road London N1 7GU on 2023-01-27

View Document

23/11/2223 November 2022 Appointment of Mr. Samson Fridman as a director on 2022-11-21

View Document

23/11/2223 November 2022 Certificate of change of name

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

21/11/2221 November 2022 Cessation of Marcus George Brown as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Notification of Aaron Fridman as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Appointment of Mr. Alexander Fridman as a director on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Mihaly Tamas Farkas as a director on 2022-11-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CESSATION OF PALLAS METIS CORP. AS A PSC

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS GEORGE BROWN

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR NATASCHA DEETLEFSOVA

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR. MIHALY TAMAS FARKAS

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 88-90 HATTON GARDEN OFFICE 36 LONDON ENGLAND EC1N 8PG

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 COMPANY NAME CHANGED TOMANON TRADE LTD. CERTIFICATE ISSUED ON 06/03/15

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR TOMAS ZAVREL

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MS. NATASCHA DEETLEFSOVA

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company