FRONTBENCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

05/02/255 February 2025 Appointment of Mr William Thomas Noel Patrick Goff as a director on 2025-02-01

View Document

05/02/255 February 2025 Appointment of Mr Jonathan David Woolston as a director on 2025-02-01

View Document

02/07/242 July 2024 Director's details changed for Mr Timothy Margetson Place on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mrs Catrina Anne Harding Place on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Timothy Margetson Place on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Timothy Margetson Place as a person with significant control on 2024-07-02

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-27

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Statement of company's objects

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

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

View Accounts

23/09/2223 September 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

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Satisfaction of charge 066047190001 in full

View Document

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

View Accounts

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066047190001

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/06/167 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM CHURCH FARM HOUSE CHURCH ROAD TUNSTEAD NORWICH NR12 8RQ

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MRS CATRINA ANNE HARDING PLACE

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/06/1023 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 CURRSHO FROM 31/05/2009 TO 31/01/2009

View Document

26/06/0826 June 2008 SHARE AGREEMENT OTC

View Document

28/05/0828 May 2008 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