FRONTLINE COMMUNICATIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 29/07/18 STATEMENT OF CAPITAL GBP 200077

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON JONES / 02/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON JONES / 02/04/2019

View Document

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

View Accounts

12/03/1912 March 2019 SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ ENGLAND

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL THOMAS JONES / 14/03/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JONES / 14/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON JONES / 26/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY SHAZIA MAHMOOD

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JONES / 01/10/2015

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JONES / 01/10/2015

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS JONES / 01/10/2015

View Document

10/05/1610 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037440980004

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/152 April 2015 SECRETARY APPOINTED SHAZIA MAHMOOD

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 2 THE BELFRY THE LINKS WHITELEY PO15 7FJ

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037440980003

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037440980002

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON JONES / 01/03/2013

View Document

06/01/136 January 2013 ADOPT ARTICLES 20/12/2012

View Document

06/01/136 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 200100

View Document

21/11/1221 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 ADOPT ARTICLES 25/10/2011

View Document

13/09/1113 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED FRONTLINE TELEPHONE ANSWERING LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON JONES / 01/01/2011

View Document

31/03/1131 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ALTER ARTICLES 25/10/2010

View Document

27/09/1027 September 2010 RE-DESIGNATE SHARE CAPITAL 01/09/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JONES / 30/03/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 06/04/2007

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONES / 30/03/1999

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information