FRONTIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Director's details changed for Mr John Michael Patrick Kendall on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

01/11/221 November 2022 Change of details for Mr John Michael Patrick Kendall as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PATRICK KENDALL / 25/02/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PATRICK KENDALL / 25/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PATRICK KENDALL / 21/12/2010

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

24/12/1024 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PATRICK KENDALL / 05/11/2009

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/2009 FROM 2, BYRNESIDE HILDENBOROUGH TONBRIDGE TN11 9EG

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 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