FRONT ROW SPORTS EVENTS LTD

Company Documents

DateDescription
06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2021-10-31

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2022-09-23

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/10/2230 October 2022 Previous accounting period extended from 2021-10-30 to 2021-10-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

25/07/1925 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM SOVEREIGN HOUSE STERLING DRIVE LLANTRISANT PONTYCLUN CF72 8YX WALES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 54 RAVENHILL ROAD RAVENHILL SWANSEA SA5 5AW WALES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

23/09/1723 September 2017 SECOND FILING OF AP01 FOR JAMES GRIFFITHS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR JAMES GRIFFITHS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSIE STEELE

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 12 CHESTNUT AVENUE FARINGDON OXFORDSHIRE SN7 8BB ENGLAND

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAFYDD JAMES

View Document

08/12/168 December 2016 CURREXT FROM 31/05/2017 TO 31/10/2017

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR DAFYDD RHYS JAMES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 19/09/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR DAVID-JOHN SCOTT JORDAN

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

12/05/1612 May 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