PHILIP FRIEDE & CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS NOHA SALMAN / 04/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 07/11/19 STATEMENT OF CAPITAL GBP 1

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FRIEDE

View Document

25/11/1925 November 2019 CESSATION OF PHILIP MARK FRIEDE AS A PSC

View Document

25/11/1925 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOHA SALMAN

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRIEDE

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP FRIEDE

View Document

19/11/1919 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ALEXANDER FRIEDE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK FRIEDE / 01/02/2019

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MARK FRIEDE / 01/02/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK FRIEDE / 01/02/2019

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MARK FRIEDE / 01/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MARK FRIEDE / 01/02/2019

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
3RD FLOOR PREMIER HOUSE 12-13 HATTON GARDEN
LONDON
EC1N 8AN

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 3RD FLOOR PREMIER HOUSE 12-13 HATTON GARDEN LONDON EC1N 8AN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAHENDRAN

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAHENDRAN / 21/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK FRIEDE / 21/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

07/08/097 August 2009 DIRECTOR APPOINTED CHRISTINE MAHENDRAN

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE MAHENDRAN

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

03/03/093 March 2009 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