FRONTKIT LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr. Tristan John Owen on 2024-07-11

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Change of details for Mr. Tristan John Owen as a person with significant control on 2023-10-01

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

24/10/2324 October 2023 Change of details for Mr. Tristan John Owen as a person with significant control on 2023-10-01

View Document

24/10/2324 October 2023 Director's details changed for Mr. Tristan John Owen on 2023-10-01

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

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

View Accounts

20/05/2120 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR BRADFORD KEEN

View Document

20/04/2120 April 2021 CESSATION OF BRADFORD MICHAEL KEEN AS A PSC

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 4 REYNARD CLOSE 4 REYNARD CLOSE LONDON SE4 2DF ENGLAND

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR. TRISTAN JOHN OWEN

View Document

23/10/1923 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information