FRONTIER SMART TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Registration of charge 042138380012, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 042138380014, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 042138380013, created on 2025-03-18

View Document

05/02/255 February 2025 Director's details changed for Miss Sarah Elizabeth Cole on 2024-12-09

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Robert Heads as a director on 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

05/04/225 April 2022 Notification of Science Group Plc as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Cessation of Sg Bidco Limited as a person with significant control on 2022-03-31

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

23/12/2123 December 2021 Registration of charge 042138380011, created on 2021-12-23

View Document

13/12/2113 December 2021 Change of details for Sg Bidco Limited as a person with significant control on 2019-10-14

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr Jonathan Brett as a director on 2021-07-23

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

23/06/2123 June 2021 Director's details changed for Miss Sarah Elizabeth Cole on 2021-05-21

View Document

23/06/2123 June 2021 Director's details changed for Miss Sarah Elizabeth Cole on 2021-05-21

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

16/12/1916 December 2019 CESSATION OF FRONTIER SMART TECHNOLOGIES GROUP LIMITED AS A PSC

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SG BIDCO LIMITED

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN APPS

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN APPS

View Document

30/10/1930 October 2019 SECRETARY APPOINTED SARAH ELIZABETH COLE

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS REBECCA ANNE ARCHER

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MISS SARAH ELIZABETH COLE

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042138380010

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 4TH FLOOR 137 EUSTON ROAD LONDON NW1 2AA

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1818 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED FRONTIER SILICON LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTIER SMART TECHNOLOGIES GROUP LIMITED

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR JONATHAN MICHAEL CHARLES APPS

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY SARAH TOBIN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON BURDETT

View Document

10/08/1610 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042138380010

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BEHRENDT

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JONATHAN MICHAEL CHARLES APPS

View Document

07/09/127 September 2012 AUDITOR'S RESIGNATION

View Document

04/09/124 September 2012 DIRECTOR APPOINTED ALISON BURDETT

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 DIRECTOR APPOINTED ROBERT HEADS

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SETHILL

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN SETHILL / 10/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM GROUND FLOOR GLENEAGLES THE BELFRY WATFORD HERTFORDSHIRE WD24 4WH

View Document

06/06/096 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/05/06; NO CHANGE OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 AUD RES SECTION 394

View Document

07/09/057 September 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0329 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 S366A DISP HOLDING AGM 10/05/03

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

11/04/0311 April 2003 ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 SHARES AGREEMENT OTC

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SHARES AGREEMENT OTC

View Document

29/01/0229 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0228 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0228 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0228 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 SUB DIVISION 17/01/02

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: C/O JEFFREY GREEN & RUSSELL APOLLO HOUSE 56 NEW BOND STREET LONDON W1Y 0SX

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED ASTEC DIGITAL LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED ARLATECH LIMITED CERTIFICATE ISSUED ON 31/07/01

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/05/0110 May 2001 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