DAVID FROST ENTERPRISES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED PARADINE FROST / 04/03/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED PARADINE FROST / 25/04/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED PARADINE FROST / 10/11/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR MICHAEL SAMUEL ROSENBERG

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED PARADINE FROST / 27/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSENBERG

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED PARADINE FROST / 27/08/2015

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD LASOWSKI

View Document

15/12/1415 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL ROSENBERG / 10/11/2014

View Document

13/12/1413 December 2014 DIRECTOR APPOINTED MR WILFRED FROST

View Document

13/12/1413 December 2014 REGISTERED OFFICE CHANGED ON 13/12/2014 FROM THE PENTHOUSE 346 KENSINGTON HIGH STREET LONDON W14 8NS

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FROST

View Document

03/02/143 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

30/01/1430 January 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID PARADINE FROST / 10/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID PARADINE FROST / 01/09/2012

View Document

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID (PARADINE) FROST / 12/11/2009

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 RETURN MADE UP TO 10/11/04; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 1ST FLOOR 5 ST MARY ABBOTS PLACE LONDON W8 6LS

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 10/11/92; CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 10/11/91; CHANGE OF MEMBERS

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 99 ALDWYCH LONDON EC2 4JY

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/05/898 May 1989 NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/03/8818 March 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/06/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/03/874 March 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO ********

View Document

06/02/876 February 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

21/10/6921 October 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/69

View Document

30/01/6830 January 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company