JUDGE SYKES FRIXOU LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from York House 23 Kingsway London WC2B 6YF United Kingdom to Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ on 2024-04-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Notification of Belinda Frixou as a person with significant control on 2016-11-08

View Document

17/05/2317 May 2023 Notification of Max David Ansell as a person with significant control on 2020-10-08

View Document

17/05/2317 May 2023 Notification of Adrian Mark Scotland as a person with significant control on 2020-10-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MAX DAVID ANSELL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR CHRISTIAN JAMES FRIXOU

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ADRIAN MARK SCOTLAND

View Document

08/11/168 November 2016 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