FRONTBENCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-28 with updates |
05/02/255 February 2025 | Appointment of Mr William Thomas Noel Patrick Goff as a director on 2025-02-01 |
05/02/255 February 2025 | Appointment of Mr Jonathan David Woolston as a director on 2025-02-01 |
02/07/242 July 2024 | Director's details changed for Mr Timothy Margetson Place on 2024-07-02 |
02/07/242 July 2024 | Director's details changed for Mrs Catrina Anne Harding Place on 2024-07-02 |
02/07/242 July 2024 | Director's details changed for Mr Timothy Margetson Place on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Timothy Margetson Place as a person with significant control on 2024-07-02 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-28 with updates |
05/02/245 February 2024 | Statement of capital following an allotment of shares on 2024-01-27 |
05/02/245 February 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Memorandum and Articles of Association |
31/01/2431 January 2024 | Statement of company's objects |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
25/10/2125 October 2021 | Satisfaction of charge 066047190001 in full |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/07/2028 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/12/1828 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066047190001 |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/06/167 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/06/151 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/05/1430 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/06/133 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/06/121 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM CHURCH FARM HOUSE CHURCH ROAD TUNSTEAD NORWICH NR12 8RQ |
08/09/118 September 2011 | DIRECTOR APPOINTED MRS CATRINA ANNE HARDING PLACE |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/05/1131 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/06/1023 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | CURRSHO FROM 31/05/2009 TO 31/01/2009 |
26/06/0826 June 2008 | SHARE AGREEMENT OTC |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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