FRONTIER MEDICAL SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

18/03/2518 March 2025 Change of details for Frontier Medical Investments Limited as a person with significant control on 2021-09-17

View Document

12/02/2512 February 2025 Director's details changed for Mr Matthew James Bambery on 2021-09-17

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

16/05/2416 May 2024 Appointment of Mr Matthew Thomas Thornton as a secretary on 2024-03-04

View Document

16/05/2416 May 2024 Appointment of Mr Matthew Thomas Thornton as a director on 2024-03-04

View Document

21/02/2421 February 2024

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Appointment of Mr Mark Bentley Jackson as a director on 2021-09-24

View Document

16/12/2116 December 2021 Termination of appointment of Simon Timothy Jackson as a director on 2021-11-10

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

12/01/1512 January 2015 SECTION 519

View Document

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

View Document

29/09/1429 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR SIMON TIMOTHY JACKSON

View Document

07/03/147 March 2014 COMPANY NAME CHANGED LIME MIDCO LIMITED
CERTIFICATE ISSUED ON 07/03/14

View Document

07/01/147 January 2014 SUB-DIVISION
05/12/13

View Document

23/12/1323 December 2013 SUB DIV 05/12/2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR MATTHEW JAMES BAMBERY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR JENIV SHAH

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN STRATTON DAVIS

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086704120001

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
C/O KESTER CAPITAL
1ST FLOOR
48 DOVER STREET
LONDON
W1S 4FF
ENGLAND

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
C/O C/O KESTER CAPITAL
1ST FLOOR
48 DOVER STREET
LONDON
W1S 4FF
ENGLAND

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
C/O KESTER CAPITAL LLP
1ST FLOOR
48 DOVER STREET
LONDON
W1S 4FF
ENGLAND

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
7TH FLOOR LANSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1J 6ER
ENGLAND

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR ROBERT CAMERON CROCKETT

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR JENIV SHAH

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

04/09/134 September 2013 COMPANY NAME CHANGED DE FACTO 2045 LIMITED
CERTIFICATE ISSUED ON 04/09/13

View Document

04/09/134 September 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
10 SNOW HILL
LONDON
EC1A 2AL
ENGLAND

View Document

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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