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)
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
30 Jan 2018 PSC02 Notification of Aon Global Holdings Limited as a person with significant control on 18 September 2017
30 Jan 2018 PSC07 Cessation of Aon Plc as a person with significant control on 18 September 2017
15 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
26 Sep 2017 AP01 Appointment of Mr Spencer Charles Lynch as a director on 18 September 2017
22 Sep 2017 AP01 Appointment of Mr Christopher Lee Asher as a director on 10 February 2017
21 Sep 2017 TM01 Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017
21 Sep 2017 AP04 Appointment of Cosec 2000 Limited as a secretary on 18 September 2017
21 Sep 2017 TM02 Termination of appointment of Michael Boag as a secretary on 18 September 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Matthew Christopher Ebbel as a director on 31 October 2016
09 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
15 Aug 2016 AA Group of companies' accounts made up to 31 December 2014
28 Jun 2016 AP03 Appointment of Mr Michael Boag as a secretary on 24 June 2016
28 Jun 2016 TM02 Termination of appointment of Martin James Baldock as a secretary on 24 June 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 596
11 Jun 2015 AA Group of companies' accounts made up to 31 December 2013
13 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 596
27 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 596
04 Feb 2014 AP01 Appointment of Michael Themistocles Patsalos-Fox as a director
04 Feb 2014 AP01 Appointment of Matthew Christopher Ebbel as a director
03 Feb 2014 TM01 Termination of appointment of Frederic Salerno as a director
03 Feb 2014 TM01 Termination of appointment of Dhiren Shah as a director
03 Feb 2014 TM01 Termination of appointment of Alok Singh as a director
03 Feb 2014 TM01 Termination of appointment of Edward Stroz as a director