Advanced company searchLink opens in new window

FRED LONDRES LIMITED

Company number 04212094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2017 AP01 Appointment of Mr Olivier Pierre Carrive as a director on 1 December 2017
05 Sep 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
09 May 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
03 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,550,000
25 Nov 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,550,000
14 Jan 2015 CH01 Director's details changed for Rachel Gina, Geneviève Marouani on 14 January 2015
29 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
23 Sep 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,550,000
09 Oct 2013 TM01 Termination of appointment of Valérie Lachaux as a director
08 Oct 2013 AP01 Appointment of Rachel Gina, Geneviève Marouani as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 CH04 Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
06 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
26 May 2011 AD03 Register(s) moved to registered inspection location
26 May 2011 AD02 Register inspection address has been changed
25 May 2011 CH04 Secretary's details changed for Castlegate Secretaries Limited on 8 May 2011
27 Apr 2011 TM01 Termination of appointment of Nathalie Bader as a director