THE FRIENDS OF ERITREA IN THE UNITED KINGDOM

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

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

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 29/12/15 NO MEMBER LIST

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAILE KIDANE / 29/11/2014

View Document

23/01/1523 January 2015 29/12/14 NO MEMBER LIST

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAILE KIDANE / 29/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAILE KIDANE / 12/11/2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 9 KINGLASS ROAD WIRRAL MERSEYSIDE CH63 9AJ

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ZERAI WOLDEHIWET / 12/11/2014

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 29/12/13 NO MEMBER LIST

View Document

04/09/134 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TRAFFORD / 01/01/2013

View Document

22/01/1322 January 2013 29/12/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHRISTIAN

View Document

19/01/1219 January 2012 29/12/11 NO MEMBER LIST

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHRISTIAN

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 29/12/10 NO MEMBER LIST

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS BLACK / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH CHRISTIAN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAILE KIDANE / 18/01/2010

View Document

18/01/1018 January 2010 29/12/09 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ZERAI WOLDEHIWET / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TRAFFORD / 18/01/2010

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 29/12/03

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/028 January 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 29/12/00

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 29/12/99

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 ANNUAL RETURN MADE UP TO 29/12/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 ANNUAL RETURN MADE UP TO 29/12/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 20 BETTISFIELD AVENUE BROMBOROUGH WIRRAL MERSEYSIDE L62 6DU

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 ANNUAL RETURN MADE UP TO 29/12/96

View Document

29/12/9529 December 1995 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