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)
03 Mar 2020 MR01 Registration of charge 099005130001, created on 27 February 2020
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
11 Jul 2019 AA Total exemption full accounts made up to 30 April 2018
19 Feb 2019 CS01 Confirmation statement made on 2 December 2018 with updates
30 Jan 2019 MA Memorandum and Articles of Association
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 17.70000
12 Mar 2018 SH02 Sub-division of shares on 1 March 2016
01 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2018 CS01 Confirmation statement made on 2 December 2017 with updates
28 Feb 2018 AP01 Appointment of Mr Gareth Wilkins as a director on 1 March 2016
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Total exemption small company accounts made up to 30 April 2017
04 Apr 2017 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Dec 2016 AP01 Appointment of Mr Sarmed Yousif as a director on 1 March 2016
15 Dec 2016 AP01 Appointment of Mrs Clare Louise Ralph as a director on 1 March 2016
15 Dec 2016 AP01 Appointment of Mr Keb Garavito as a director on 1 March 2016
15 Dec 2016 AP01 Appointment of Mr Tal Ben-Amar as a director on 1 March 2016
15 Dec 2016 AP01 Appointment of Mr Alasdair Gavin Frederick Pilbrow as a director on 1 March 2016
15 Dec 2016 TM01 Termination of appointment of Michelle Donna Thomas as a director on 1 March 2016
15 Dec 2016 AP03 Appointment of Mrs Michelle Donna Thomas as a secretary on 1 March 2016
15 Dec 2016 AP01 Appointment of Mr Eirion Andrew Charles Neubauer as a director on 5 December 2015
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31