FROLD PROJECT LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Registered office address changed from PO Box 4385 05216369 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-21

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Registered office address changed to PO Box 4385, 05216369 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Appointment of Mr. Vrej Bekarian as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Jorge Castillo as a director on 2024-01-16

View Document

16/01/2416 January 2024 Cessation of Barry Norman Frederick Mills as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Notification of Vrej Bekarian as a person with significant control on 2024-01-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/12/227 December 2022 Registered office address changed from 22 Brondesbury Park London NW6 7DL England to 7 Bell Yard London WC2A 2JR on 2022-12-07

View Document

06/12/226 December 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 22 Brondesbury Park London NW6 7DL on 2022-12-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Director's details changed for Mr Jorge Castillo on 2021-06-01

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/05/187 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

08/09/148 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM SUITE 9 8 SHEPHERD MARKET LONDON W1J 7JY

View Document

27/10/1127 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 1-2 UNIVERSAL HOUSE WENTWORTH STREET LONDON E1 7SA

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY SARAH BROWN

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR. JORGE CASTILLO

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR TRELONI ENTERPRISES INC.

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: SUITE 22 95 WILTON ROAD LONDON SW1V 1BZ

View Document

18/09/0618 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 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