FRONTROW LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Director's details changed for Mr Steven Luis Mondim on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Steven Luis Mondim as a person with significant control on 2021-12-22

View Document

01/11/211 November 2021 Registered office address changed from 19 Leighcliff Buildings Leigh Cliff Road Leigh-on-Sea SS9 1DJ England to Unit 7 Short Street Southend-on-Sea SS2 5BY on 2021-11-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095890050001

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095890050002

View Document

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT A3, THE SEEDBED BUSINESS CENTRE VANGUARD WAY SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QY ENGLAND

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095890050001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 14B THE ROYALS SHOPPING CENTRE HIGH STREET SOUTHEND-ON-SEA ESSEX SS1 1DQ UNITED KINGDOM

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

07/06/167 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDES

View Document

13/05/1513 May 2015 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