Advanced company searchLink opens in new window

FRIENDSHIP HOLDINGS LTD

Company number 10125801

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
24 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from PO Box 76841 Camberwell London SE5 5LQ England to 228a First Floor High Street Bromley Kent BR1 1PQ on 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 AD01 Registered office address changed from 55a Denmark Hill London SE5 8RS England to PO Box 76841 Camberwell London SE5 5LQ on 11 May 2020
01 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
13 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Sep 2017 AD01 Registered office address changed from Capitol House 662 London Road Cheam Sutton SM3 9BY England to 55a Denmark Hill London SE5 8RS on 6 September 2017
19 Apr 2017 AD01 Registered office address changed from 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD England to Capitol House 662 London Road Cheam Sutton SM3 9BY on 19 April 2017
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
06 Oct 2016 AD01 Registered office address changed from C/O Icon Accountants Ltd Capitol House / 662 London Road Cheam Sutton Surrey SM3 9BY United Kingdom to 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD on 6 October 2016
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted