FRISCHMANN MULTINET LTD

Company Documents

DateDescription
22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

26/03/1926 March 2019 Annual accounts for year ending 26 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

10/04/1810 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTS

View Document

02/10/152 October 2015 COMPANY NAME CHANGED PELL FRISCHMANN MULTINET LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 16/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 17/04/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

01/12/021 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 REGISTERED OFFICE CHANGED ON 24/04/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE, BOREHAMWOOD HERTS WD6 3EW

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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