FREQUENCY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

25/11/2425 November 2024 Director's details changed for Mrs Kelly Dianne Cooper on 2024-11-01

View Document

25/11/2425 November 2024 Registered office address changed from 1st Floor 7 Tanners Yard London Road Bagshot Surrey GU19 5HD England to 1st Floor Unit 4 Tanners Yard London Road Bagshot Surrey GU19 5HD on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mrs Kelly Dianne Cooper as a person with significant control on 2024-11-01

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/08/245 August 2024 Change of details for Mrs Kelly Dianne Cooper as a person with significant control on 2024-07-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Change of details for Mrs Kelly Dianne Folland as a person with significant control on 2024-02-01

View Document

28/02/2428 February 2024 Director's details changed for Mrs Kelly Dianne Folland on 2024-02-01

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Director's details changed for Mrs Kelly Dianne Folland on 2023-02-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

23/02/2323 February 2023 Director's details changed for Mrs Kelly Dianne Folland on 2023-02-01

View Document

23/02/2323 February 2023 Change of details for Mrs Kelly Dianne Folland as a person with significant control on 2023-02-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mrs Kelly Dianne Folland on 2022-02-01

View Document

16/02/2216 February 2022 Change of details for Mrs Kelly Dianne Folland as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/05/2021 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

04/02/204 February 2020 Registered office address changed from , Market Chambers 3-4 Market Place, Wokingham, Berkshire, RG40 1AL to 1st Floor 7 Tanners Yard London Road Bagshot Surrey GU19 5HD on 2020-02-04

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 28/02/11 PARTIAL EXEMPTION

View Document

13/09/1113 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED FREQUENCY MARKETING & DESIGN LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX

View Document

03/03/113 March 2011 Registered office address changed from , Sherwood House 104 High Street, Crowthorne, Berkshire, RG45 7AX on 2011-03-03

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLY DIANNE FOLLAND / 10/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM FISCAL HOUSE, 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

16/11/0916 November 2009 Registered office address changed from , Fiscal House, 367 London Road, Camberley, Surrey, GU15 3HQ on 2009-11-16

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY KENNETH FOLLAND

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELLY FOLLAND / 14/07/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 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