FRONTIER INVESTMENT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to Greenglade Greenhill Lane Rownhams Southampton SO16 8AN on 2025-03-25

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/11/247 November 2024 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Registered office address changed from 26 Leigh Road Eastleigh Hampshire SO50 9DT to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NOORALAM KHAN / 02/03/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR NOORALAM KHAN / 02/03/2021

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058982070004

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/09/1315 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/09/1215 September 2012 REGISTERED OFFICE CHANGED ON 15/09/2012 FROM 17 THE QUADRANGLE EASTLEIGH HAMPSHIRE SO50 4FX

View Document

15/09/1215 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 REGISTERED OFFICE CHANGED ON 15/09/2012 FROM 26 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/05/1212 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/1111 December 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/09/1011 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 3 ABBOTS WAY, HIGHFIELD SOUTHAMPTON HAMPSHIRE SO17 1QU

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

02/06/082 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 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