PIERRE FREY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 107 CHAMBERS NORTH CHELSEA HARBOUR DESIGN CENTRE LONDON SW10 0XF

View Document

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

View Accounts

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/06/167 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JEAN PHILIPPE FREY / 30/04/2014

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY ISABELLE BERESFORD PEYMAN

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MISS AMANDINE DUFOUR

View Document

09/04/149 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 253 FULHAM ROAD LONDON SW3 6HY

View Document

07/04/117 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGES FREY

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR VINCENT THIERRY BASTIEN FREY

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JEAN PHILIPPE FREY / 31/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGES ANTOINE EMILE FREY / 31/03/2010

View Document

24/05/1024 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

17/05/0417 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: MISS TAN 78 HATTON GARDEN LONDON EC1N 8JA

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 WD 18/11/88 AD 25/10/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

29/11/8829 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 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