FRONTIER DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

10/05/2410 May 2024 Change of details for Mr Oyediran Olufemi Adesola Afolabi as a person with significant control on 2016-04-06

View Document

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

View Accounts

29/08/2329 August 2023 Change of details for Mr Oyediran Olufemi Adesola Afolabi as a person with significant control on 2023-08-29

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-01-31

View Document

10/07/2310 July 2023 Registered office address changed from C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-07-10

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

17/11/2217 November 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-17

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 6TH FLOOR KINGMAKER HOUSE STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1NZ

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 04/10/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 06/11/2017

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 18/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 17/07/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MOROHUNMUBO AFOLABI

View Document

01/08/161 August 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOROHUNMUBO OLAYEMI AFOLABI / 04/11/2014

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 15/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOROHUNMUBO OLAYEMI AFOLABI / 21/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 21/09/2014

View Document

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 16/12/2013

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OYEDIRAN OLUFEMI ADESOLA AFOLABI / 16/12/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOROHUNMUBO OLAYEMI AFOLABI / 16/12/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM SUITE 1011 NORTHWAY HOUSE 1379 HIGH ROAD BARNET LONDON N20 9LP

View Document

30/10/1330 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/06/1221 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/05/1123 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOROHUNMUBO OLAYEMI AFOLABI / 22/05/2011

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / OYEDIRAN OLUFEMI ADESOLA AFOLABI / 22/05/2011

View Document

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

View Document

09/06/109 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OYEDIRAN AFOLABI / 24/06/2008

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOROHUNMUBO AFOLABI / 24/06/2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: TORRINGTON HOUSE 811 HIGH ROAD NORTH FINCHLEY LONDON N12 8JW

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 21 WYNAN ROAD ISLE OF DOGS LONDON E14 3AF

View Document

01/03/011 March 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 24 TILLER ROAD ISLE OF DOGS LONDON E14 8NN

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/04/9814 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 17 MAYBURY COURT MARYLEBONE STREET LONDON W1M 7PP

View Document

04/02/984 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 5 DRUMMONF COURT ROXBOROUGH PARK HARROW MIDDLESEX HA1 3BL

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

29/09/9729 September 1997 EXEMPTION FROM APPOINTING AUDITORS 16/09/97

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 2 AGINCOURT ROAD HAMPSTEAD LONDON NW3 2PD

View Document

19/03/9719 March 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 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