FRONTIERE PR LTD.
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Application to strike the company off the register |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
18/12/2418 December 2024 | Registered office address changed from Flat 19 Hampstead Gates 38 Ryland Road London NW5 3EH United Kingdom to 57 Ladywell Road 57, Ladywell Road London SE13 7UT on 2024-12-18 |
17/12/2317 December 2023 | Accounts for a dormant company made up to 2023-04-01 |
17/12/2317 December 2023 | Confirmation statement made on 2023-12-17 with updates |
04/04/234 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
01/04/231 April 2023 | Annual accounts for year ending 01 Apr 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to Flat 19 Hampstead Gates 38 Ryland Road London NW5 3EH on 2021-08-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MS ANOUSHEH BARBEZIEUX / 06/04/2016 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CLINTON LEEKS |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN |
25/05/1225 May 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANOUSHEH BARBEZIEUX / 01/03/2012 |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR. CLINTON ELIOT LEEKS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM SUITE 1, 12 WEST HEATH DRIVE LONDON NW11 7QH |
09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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