FRONT LINE GENOMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to Newfrith House 21 Hyde Street Winchester Hamshire SO23 7DR on 2024-11-13

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/09/2123 September 2021 Registered office address changed from J202 the Biscuit Factory Drummond Road London SE16 4DG England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 2021-09-23

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/06/1930 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHAN RHIANEDD LUMB

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 ADOPT ARTICLES 12/06/2018

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW UNITED KINGDOM

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY MONICA PAHWA

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS BETHAN RHIANEDD LUMB

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR RICHARD ARTHUR LUMB

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR RICHARD JOHNSON

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MRS BETHAN RHIANEDD LUMB

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARTHUR LUMB

View Document

14/06/1814 June 2018 CESSATION OF CLARION EVENTS LIMITED AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILCOX

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR LISA HANNANT

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILMOT

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUMB

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR FREDDY WHITE

View Document

15/11/1715 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/17

View Document

15/11/1715 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/17

View Document

15/11/1715 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17

View Document

15/11/1715 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

03/04/173 April 2017 PREVSHO FROM 31/10/2017 TO 31/01/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ARTHUR LUMB / 11/01/2017

View Document

10/03/1710 March 2017 11/01/17 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1716 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED DR. RICHARD ARTHUR LUMB

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR. FREDDY WHITE

View Document

08/02/178 February 2017 DIRECTOR APPOINTED LISA AMANDA HANNANT

View Document

08/02/178 February 2017 SECRETARY APPOINTED MONICA PAHWA

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT

View Document

11/10/1611 October 2016 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