FROSTS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-10-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
06/11/246 November 2024 | Appointment of Thorsten Beer as a director on 2024-10-23 |
15/10/2415 October 2024 | Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
05/09/235 September 2023 | Accounts for a dormant company made up to 2022-10-31 |
09/06/239 June 2023 | Previous accounting period shortened from 2022-12-31 to 2022-10-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with updates |
02/11/222 November 2022 | Notification of Bestway National Chemists Limited as a person with significant control on 2022-10-31 |
02/11/222 November 2022 | Termination of appointment of Stuart John Gale as a director on 2022-10-31 |
02/11/222 November 2022 | Registered office address changed from Unit 7 Apollo Business Park Ironstone Lane Banbury Oxon OX15 6AY England to Merchants Warehouse Castle Street Manchester M3 4LZ on 2022-11-02 |
02/11/222 November 2022 | Appointment of Mr Sebastian Hobbs as a director on 2022-10-31 |
02/11/222 November 2022 | Appointment of Katherine Rebecca Jacob as a director on 2022-10-31 |
02/11/222 November 2022 | Appointment of Thomas Richard John Ferguson as a secretary on 2022-10-31 |
02/11/222 November 2022 | Termination of appointment of Gail Anne Gale as a director on 2022-10-31 |
02/11/222 November 2022 | Cessation of Gail Anne Gale as a person with significant control on 2022-10-31 |
02/11/222 November 2022 | Cessation of Stuart John Gale as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Satisfaction of charge 112392280001 in full |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | 31/07/19 STATEMENT OF CAPITAL GBP 2514000 |
18/07/1918 July 2019 | REDUCE ISSUED CAPITAL 20/05/2019 |
02/07/192 July 2019 | SOLVENCY STATEMENT DATED 20/05/19 |
13/06/1913 June 2019 | 20/05/19 STATEMENT OF CAPITAL GBP 3501000 |
06/06/196 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112392280001 |
08/03/188 March 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
07/03/187 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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