FRENKEL TOPPING GROUP PLC

Company Documents

DateDescription
30/04/2530 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Zoe Branka Holland as a director on 2024-10-24

View Document

13/05/2413 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

19/01/2419 January 2024 Registration of charge 047268260002, created on 2024-01-18

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

02/05/232 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

17/05/2217 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/06/2011 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS

View Document

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTLEY

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED ELAINE CULLEN-GRANT

View Document

14/08/1914 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 NOTIFICATION OF PSC STATEMENT ON 05/06/2019

View Document

05/06/195 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2019

View Document

26/04/1926 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES THORNTON LINACRE

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR PAUL DONALD RICHARDSON

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR STEPHEN GRAHAM BENTLEY

View Document

14/09/1714 September 2017 SECRETARY APPOINTED RICHARD CULLEN FRASER

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE DEAN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY JULIE DEAN

View Document

04/08/174 August 2017 11/07/17 STATEMENT OF CAPITAL GBP 393286.745

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

26/05/1726 May 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

24/05/1724 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/05/1723 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1723 May 2017 ADOPT ARTICLES 03/05/2017

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 4TH FLOOR STATHAM HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD, OLD TRAFFORD MANCHESTER M32 0FP

View Document

04/12/164 December 2016 25/10/16 STATEMENT OF CAPITAL GBP 384953.415

View Document

29/10/1629 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 384453.415

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS

View Document

13/09/1613 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 383470.915

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR MARK STUART HOLT

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHWORTH

View Document

27/05/1627 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 31/03/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 373110.33

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/159 December 2015 12/10/15 STATEMENT OF CAPITAL GBP 370060.33

View Document

22/10/1522 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 370060.335

View Document

02/09/152 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 369185.335

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JASON PAUL GRANITE

View Document

15/06/1515 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1530 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 31/03/15 NO MEMBER LIST

View Document

16/06/1416 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 319185.335

View Document

05/06/145 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 319185.33

View Document

04/06/144 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1428 April 2014 31/03/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 11/02/13 STATEMENT OF CAPITAL GBP 311573.300

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

12/08/1312 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 316160.845

View Document

07/06/137 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 31/03/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 29/08/12 STATEMENT OF CAPITAL GBP 290446.515

View Document

11/01/1311 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1221 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 31/03/12 NO MEMBER LIST

View Document

14/09/1114 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 283668.36

View Document

13/06/1113 June 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/06/1113 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 274262

View Document

13/06/1113 June 2011 REDUCTION OF SHARE PREMIUM

View Document

25/05/1125 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 31/03/11 BULK LIST

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

14/09/1014 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 274261.95

View Document

25/06/1025 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG HUGHES / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SOUTHWORTH / 01/10/2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE DEAN / 02/11/2009

View Document

21/11/0921 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/11/0921 November 2009 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DEAN / 02/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CULLEN FRASER / 02/11/2009

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

08/06/098 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0926 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRASER / 01/01/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS; AMEND

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ASHCROFT

View Document

16/06/0816 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0812 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: FRONTIER HOUSE, MERCHANTS QUAY SALFORD MANCHESTER M50 3SR

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: FRONTIER HOUSE MERCHANTS QUAY SALFORD MANCHESTER M50 3SR

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 4TH FLOOR, STATHAM HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD, OLD TRAFFORD MANCHESTER M32 0FP

View Document

21/08/0721 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

02/05/072 May 2007 £ NC 350000/450000 23/04

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 SHARES AGREEMENT OTC

View Document

26/07/0626 July 2006 SHARES AGREEMENT OTC

View Document

19/05/0619 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/04/05; CHANGE OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED FORWARD LINK PLC CERTIFICATE ISSUED ON 26/07/04

View Document

22/07/0422 July 2004 PROSPECTUS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

09/07/049 July 2004 CONSO 03/06/04

View Document

09/07/049 July 2004 £ IC 120000/70000 03/06/04 £ SR 50000@1=50000

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 [email protected] CONS TO [email protected] 17/02/04

View Document

04/03/044 March 2004 £ NC 250000/350000 17/02

View Document

04/03/044 March 2004 NC INC ALREADY ADJUSTED 17/02/04

View Document

03/03/043 March 2004 PROSPECTUS

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JU

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0429 January 2004 REREG PRI-PLC 27/01/04

View Document

29/01/0429 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/0429 January 2004 DIVIDE SHARES 27/01/04

View Document

29/01/0429 January 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0429 January 2004 BALANCE SHEET

View Document

29/01/0429 January 2004 AUDITORS' STATEMENT

View Document

29/01/0429 January 2004 AUDITORS' REPORT

View Document

29/01/0429 January 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0429 January 2004 £ NC 1000/250000 27/01

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 27/01/04

View Document

29/01/0429 January 2004 DIV 27/01/04

View Document

29/01/0429 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0317 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/038 July 2003 COMPANY NAME CHANGED WC CO (4) LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

08/04/038 April 2003 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