FRONT IDEAS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/05/2418 May 2024 | Liquidators' statement of receipts and payments to 2024-03-30 |
15/05/2315 May 2023 | Liquidators' statement of receipts and payments to 2023-03-30 |
09/04/229 April 2022 | Registered office address changed from Beehive Works Milton Street Sheffield South Yorkshire S3 7WL to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2022-04-09 |
08/04/228 April 2022 | Appointment of a voluntary liquidator |
08/04/228 April 2022 | Resolutions |
08/04/228 April 2022 | Resolutions |
08/04/228 April 2022 | Statement of affairs |
24/11/2124 November 2021 | Micro company accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHETCUTI / 28/01/2019 |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / JOSEPH CHETCUTI / 28/01/2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/01/164 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1423 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1322 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/12/1228 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHETCUTI / 04/10/2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/11/1125 November 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/11/1026 November 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID / 02/10/2009 |
21/01/1021 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHETCUTI / 02/10/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/12/0720 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/12/0528 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/07/0523 July 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 33 WESTBOURNE ROAD BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2QT |
08/03/058 March 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
20/03/0420 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/045 January 2004 | NEW DIRECTOR APPOINTED |
05/01/045 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/01/045 January 2004 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
23/12/0323 December 2003 | DIRECTOR RESIGNED |
23/12/0323 December 2003 | SECRETARY RESIGNED |
16/12/0316 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRONT IDEAS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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