PELL FRISCHMANN LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Linda Susan Roberts as a secretary on 2025-04-07

View Document

23/05/2523 May 2025 Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

19/03/2519 March 2025 Change of details for Pell Frischmann Consulting Engineers Ltd as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from 5th Floor 85 Strand London WC2R 0DW England to First Floor, South Wing 55 Baker Street London W1U 8EW on 2025-03-14

View Document

19/12/2419 December 2024 Appointment of Mr Ross Starling as a director on 2024-11-25

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

26/09/2326 September 2023 Change of details for Conseco International Ltd as a person with significant control on 2023-05-05

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/05/2319 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/04/226 April 2022

View Document

03/12/213 December 2021 Registered office address changed from 5 Manchester Square London W1U 3PD to 5th Floor 85 Strand London WC2R 0DW on 2021-12-03

View Document

03/11/213 November 2021 Termination of appointment of Ashutosh Harshawardhan Prabhu as a director on 2021-10-28

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/11/211 November 2021

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

22/07/2022 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN ROBERTS / 16/01/2020

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR TUSHAR PRABHU

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRADY

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR ADAM LEE

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR IAIN ALEXANDER BISSET

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARRY GRADY / 02/07/2018

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027502170001

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR JONATHAN BARRY GRADY

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ASHUTOSH PRABHU

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

10/11/1510 November 2015 CURRSHO FROM 29/03/2016 TO 31/12/2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR CARL POWELL

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILEM FRISCHMANN

View Document

01/10/151 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR RICHARD BARRETT

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

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

View Document

01/10/131 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SUDHAKAR PRABHU / 30/05/2013

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR CARL VINSON POWELL

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNSTALL

View Document

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

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TUNSTALL / 21/10/2011

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

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

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 24/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU

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

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 24/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE

View Document

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

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ANDREW JOHN TUNSTALL

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/01/072 January 2007 COMPANY NAME CHANGED PF (EUROPE) LTD CERTIFICATE ISSUED ON 02/01/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 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

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

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

View Document

14/10/0314 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 24/09/02; 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

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

View Document

07/01/027 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 24/09/01; 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

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

22/06/9722 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/01/9321 January 1993 NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 ALTER MEM AND ARTS 30/10/92

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 COMPANY NAME CHANGED GLOBELINE NETWORK LIMITED CERTIFICATE ISSUED ON 03/11/92

View Document

24/09/9224 September 1992 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