FONTHILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

29/10/2429 October 2024 Change of details for Mr Richard Simm as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Second filing of Confirmation Statement dated 2023-12-02

View Document

22/03/2422 March 2024 Cessation of Jason Dormon as a person with significant control on 2023-01-03

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMM / 29/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JASON DORMON / 29/10/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT

View Document

30/10/1930 October 2019 Registered office address changed from , 32/34 st. Johns Road, Tunbridge Wells, Kent, TN4 9NT to 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP on 2019-10-30

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD SIMM / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMM / 04/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMM / 30/01/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070932150002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070932150001

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY AURIA SECRETARIES LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 COMPANY NAME CHANGED FRAGGELL LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

23/01/1423 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Registered office address changed from , 9 Wimpole Street, London, W1G 9SR, United Kingdom on 2013-12-04

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMM / 02/12/2012

View Document

28/01/1328 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DORMON / 02/12/2012

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

22/08/1222 August 2012 Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 2012-08-22

View Document

18/05/1218 May 2012 CORPORATE SECRETARY APPOINTED AURIA SECRETARIES LIMITED

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

16/01/1216 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 PREVSHO FROM 31/12/2011 TO 31/03/2011

View Document

07/10/117 October 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR JASON DORMON

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 5 SOUTHAMPTON PLACE LONDON LONDON WC1A 2DA UNITED KINGDOM

View Document

19/09/1119 September 2011 Registered office address changed from , 5 Southampton Place, London, London, WC1A 2DA, United Kingdom on 2011-09-19

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMM / 01/03/2011

View Document

03/02/113 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 03/02/2011

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR RICHARD SIMM

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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