FRONTVIEW DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 58 Bedster Gardens West Molesey KT8 1SZ on 2025-06-18

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-13

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Change of details for Mr Gerard Joseph Casserly as a person with significant control on 2023-03-02

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-16

View Document

28/01/2228 January 2022 Change of details for Mr Gerard Joseph Casserly as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Samuel Casserly as a secretary on 2022-01-26

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/01/2228 January 2022 Director's details changed for Gerard Joseph Casserly on 2022-01-26

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

06/04/206 April 2020 COMPANY NAME CHANGED FLYING COLOURS DESIGN LIMITED CERTIFICATE ISSUED ON 06/04/20

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH CASSERLY / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD JOSEPH CASSERLY / 24/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / GERRARD JOSEPH CASSERLY / 21/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/02/1123 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY APPOINTED SAMUEL CASSERLY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA PLATT

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/02/1018 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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