FRONTM LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

02/10/232 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-17

View Document

05/09/235 September 2023 Registered office address changed from 36-38 Cornhill International House, 36-38 Cornhill, London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 2023-09-05

View Document

29/07/2329 July 2023 Elect to keep the directors' residential address register information on the public register

View Document

29/07/2329 July 2023 Registered office address changed from International House 24, Holborn Viaduct London EC1A 2BN England to 36-38 Cornhill International House, 36-38 Cornhill, London EC3V 3NG on 2023-07-29

View Document

29/07/2329 July 2023 Withdrawal of the directors' residential address register information from the public register

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-01-31

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

18/10/2218 October 2022 Satisfaction of charge 099344220001 in full

View Document

20/09/2220 September 2022 Registration of charge 099344220001, created on 2022-09-15

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/07/2127 July 2021 Change of details for Mr Kiran Kumar Venkatesh as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr Tsz Hong Chan on 2021-07-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR TSZ HONG CHAN

View Document

31/07/1931 July 2019 04/04/2019

View Document

26/07/1926 July 2019 17/04/19 STATEMENT OF CAPITAL GBP 118.81977

View Document

07/05/197 May 2019 28/01/19 STATEMENT OF CAPITAL GBP 107.41623

View Document

07/05/197 May 2019 ADOPT ARTICLES 04/04/2019

View Document

07/05/197 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 114.43380

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 ADOPT ARTICLES 06/08/2018

View Document

15/10/1815 October 2018 06/08/18 STATEMENT OF CAPITAL GBP 106.31973

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR PEACH VENTURES NETWORK LIMITED

View Document

05/04/185 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1824 March 2018 CORPORATE DIRECTOR APPOINTED PEACH VENTURES NETWORK LIMITED

View Document

16/02/1816 February 2018 SUB-DIVISION 18/01/18

View Document

08/02/188 February 2018 SHARES SUBDIVIDED 18/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 17 MILLAIS CLOSE OXFORD OX2 9GW UNITED KINGDOM

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MS FRANCESCA VALLI

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/01/164 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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