FRONTLINE LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-12-31 |
26/01/2526 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/03/2126 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/02/1918 February 2019 | 10/01/19 STATEMENT OF CAPITAL GBP 100.00 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROWLAND |
31/01/1931 January 2019 | DIRECTOR APPOINTED MRS VICTORIA JANE WEBBER |
31/01/1931 January 2019 | DIRECTOR APPOINTED MR PAUL WEBBER |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE WEBBER |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WEBBER |
29/01/1929 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD |
28/01/1928 January 2019 | CESSATION OF SARAH REBECCA ROWLAND AS A PSC |
24/01/1924 January 2019 | COMPANY NAME CHANGED BRMCO (243) LIMITED CERTIFICATE ISSUED ON 24/01/19 |
24/01/1924 January 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/12/1813 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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