Advanced company searchLink opens in new window

FRED PILBROW & PARTNERS LTD

Company number 09900513

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)
07 Jan 2025 CS01 Confirmation statement made on 2 December 2024 with updates
24 Dec 2024 AA01 Previous accounting period extended from 30 April 2024 to 31 October 2024
01 Jul 2024 PSC02 Notification of Fred Pilbrow & Partners Group Ltd as a person with significant control on 16 December 2020
01 Jul 2024 PSC07 Cessation of Alasdair Gavin Frederick Pilbrow as a person with significant control on 16 December 2020
02 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with updates
02 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
05 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with updates
07 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
28 Feb 2022 CS01 Confirmation statement made on 2 December 2021 with updates
01 Feb 2022 CH01 Director's details changed for Mr Sarmed Yousif on 31 January 2022
01 Feb 2022 CH01 Director's details changed for Mrs Clare Louise Ralph on 31 January 2022
01 Feb 2022 CH01 Director's details changed for Mr Keb Garavito on 31 January 2022
01 Feb 2022 CH01 Director's details changed for Mr Tal Ben-Amar on 31 January 2022
10 May 2021 AA Total exemption full accounts made up to 30 April 2020
17 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with updates
03 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2020 TM01 Termination of appointment of Eirion Andrew Charles Neubauer as a director on 16 December 2020
16 Dec 2020 TM01 Termination of appointment of Nigel Jeremy Cloudesley Govett as a director on 16 December 2020
16 Dec 2020 TM02 Termination of appointment of Michelle Donna Thomas as a secretary on 16 December 2020
16 Dec 2020 AD01 Registered office address changed from , 11 Kinglsey Lodge 13 New Cavendish Street, London, W1G 9UG, United Kingdom to 2-5 st. John's Square London EC1M 4DE on 16 December 2020
15 Dec 2020 MR01 Registration of charge 099005130002, created on 14 December 2020
07 Aug 2020 AA Total exemption full accounts made up to 30 April 2019
06 Jul 2020 MR04 Satisfaction of charge 099005130001 in full