FRONTLIGHT INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Appointment of Mrs Susan Lesley Sturgeon as a director on 2023-12-01

View Document

20/11/2320 November 2023 Registered office address changed from 119 the Street Puttenham Guildford GU3 1AU England to 119 the Street Puttenham Guildford GU3 1AT on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 19 North End Road Volks Hedleys London W14 8st England to 119 the Street Puttenham Guildford GU3 1AU on 2023-11-20

View Document

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Register(s) moved to registered inspection location 119 the Street Puttenham Guildford GU3 1AT

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

30/06/2130 June 2021 Register inspection address has been changed to 119 the Street Puttenham Guildford GU3 1AT

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON EDWARD CARR-JONES / 08/06/2016

View Document

22/06/1622 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JOAN CARR JONES / 01/07/2014

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/02/9710 February 1997 REREGISTRATION PLC-PRI 16/01/97

View Document

10/02/9710 February 1997 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

07/02/977 February 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/02/974 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 BALANCE SHEET

View Document

09/08/909 August 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/08/909 August 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/08/909 August 1990 AUDITORS' REPORT

View Document

09/08/909 August 1990 AUDITORS' STATEMENT

View Document

09/08/909 August 1990 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

09/08/909 August 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/08/909 August 1990 REREGISTRATION PRI-PLC 14/06/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/903 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/90

View Document

03/07/903 July 1990 £ NC 20000/50000 11/06/90

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: ACTE HOUSE 69/76 LONG ACRE LONDON WC2E 9JW

View Document

12/07/8912 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

12/05/8912 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8912 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8912 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: FAIRFAX HOUSE FULWOOD PLACE, GRAY'S INN, LONDON WC1V 6HU

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: ST MARTINS HOUSE 16 ST MARTINS-LE-GRAND LONDON EC1A 4EP

View Document

24/09/8724 September 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

23/10/8123 October 1981 CERTIFICATE OF INCORPORATION

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