FRONTHIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from 2 Elm Close Little Melton Norwich NR9 3QY England to 1 Downham Grove Wymondham NR18 0SN on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY RUTH SMITH

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

21/03/1921 March 2019 CESSATION OF EDWARD GRAHAM SMITH AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HILARY SMITH

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HILARY SMITH / 24/06/2018

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GRAHAM SMITH / 18/04/2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HILARY SMITH / 18/04/2015

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH HILARY SMITH / 18/04/2015

View Document

03/03/163 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 5 CROWN REACH 145 GROSVENOR ROAD LONDON SW1V 3JU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRAHAM SMITH / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HILARY SMITH / 23/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 12 SAINT ANNS ROAD LONDON W11 4SR

View Document

18/03/0218 March 2002 MINUTES OF MEETING

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: C/O PORTABLE OFFICES (HIRE) LTD FACTORY ROAD.SANDYCROFT DEESIDE FLINTSHIRE CH5 2QJ

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/12/9428 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 VARYING SHARE RIGHTS AND NAMES 22/11/91

View Document

27/11/9127 November 1991 VARYING SHARE RIGHTS AND NAMES 22/11/91

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: 105-113 DERBY ROAD LIVERPOOL L20 8LW

View Document

13/02/9113 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

23/10/8723 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 AUDITOR'S RESIGNATION

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: C-O ALSOP STEVENS 290 INDIA BUILDINGS WATER STREET LIVERPOOL L2 ONH

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8619 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

05/03/865 March 1986 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