FRONTLAUNCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Termination of appointment of Richard Noel O'carroll as a director on 2024-12-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Satisfaction of charge 026382850035 in full

View Document

03/06/243 June 2024 Satisfaction of charge 026382850037 in full

View Document

03/06/243 June 2024 Satisfaction of charge 026382850036 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 026382850034 in full

View Document

03/05/243 May 2024 Satisfaction of charge 026382850033 in full

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY KENNEDY

View Document

16/10/1816 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2018

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THOMAS KENNEDY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 NOTIFICATION OF PSC STATEMENT ON 28/06/2018

View Document

28/06/1828 June 2018 CESSATION OF PATRICK THOMAS KENNEDY AS A PSC

View Document

28/06/1828 June 2018 CESSATION OF DAVID ANTHONY KENNEDY AS A PSC

View Document

28/06/1828 June 2018 CESSATION OF DAVID ANTHONY KENNEDY AS A PSC

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY KENNEDY

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KENNEDY / 20/10/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THOMAS KENNEDY

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY KENNEDY

View Document

03/11/173 November 2017 CESSATION OF KENNEDY PROPERTY HOLDINGS LIMITED AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNEDY PROPERTY HOLDINGS LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026382850037

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026382850034

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026382850036

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026382850035

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026382850033

View Document

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED PATRICK KENNEDY

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR DAVID ANTHONY KENNEDY

View Document

19/08/1119 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

26/08/1026 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLUMBIA ESTATES LIMITED / 15/08/2010

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: 2/6 COLUMBIA ROAD LONDON E2 7NN

View Document

19/08/9719 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 3, ST PAULS AVENUE, KENTON HARROW, MIDDLESEX, HA3 9PR.

View Document

29/09/9329 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 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