Advanced company searchLink opens in new window

STROZ FRIEDBERG LIMITED

Company number 04150500

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
11 Jul 2023 AA Full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
04 Jan 2022 TM01 Termination of appointment of Johannes Josephus Franciscus Janssen as a director on 31 December 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 598
08 Jan 2021 AA Full accounts made up to 31 December 2019
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 597
12 May 2020 PSC05 Change of details for Aon Global Holdings Limited as a person with significant control on 29 April 2020
10 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
10 Feb 2020 CH01 Director's details changed for Mr Spencer Charles Lynch on 30 January 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 AD01 Registered office address changed from Capital House 85 King William Street London EC4N 7BL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 30 September 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Restrictions on auth share cap removed/company objects unrestricted 23/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
22 Nov 2018 AP01 Appointment of Johannes Josephus Franciscus Janssen as a director on 22 November 2018
21 Nov 2018 TM01 Termination of appointment of Eric M Friedberg as a director on 26 October 2018
22 Oct 2018 AA Full accounts made up to 31 December 2017
10 Oct 2018 AP01 Appointment of Mr Gardner Mugashu as a director on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
31 Aug 2018 AD03 Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
31 Aug 2018 AD02 Register inspection address has been changed to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN