- Company Overview for PIERRE FREY (UK) LIMITED (02308817)
- Filing history for PIERRE FREY (UK) LIMITED (02308817)
- People for PIERRE FREY (UK) LIMITED (02308817)
- Charges for PIERRE FREY (UK) LIMITED (02308817)
- More for PIERRE FREY (UK) LIMITED (02308817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
05 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
07 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from 107 Chambers North Chelsea Harbour Design Centre London SW10 0XF to 107 Design Centre East Chelsea Harbour London SW10 0XF on 13 May 2019 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Patrick Jean Philippe Frey on 30 April 2014 | |
22 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | TM02 | Termination of appointment of Isabelle Beresford Peyman as a secretary | |
28 Apr 2014 | AP03 | Appointment of Miss Amandine Dufour as a secretary |