FROUDEX LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2426 September 2024 Registered office address changed from 7 the Corner Place North Road Harborne Birmingham B17 9PA England to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Felix Alexander Froud on 2024-09-14

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE TECHNOLOGIES HOLDINGS LIMITED

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA CHARLOTTE HUNTER

View Document

31/03/2131 March 2021 CESSATION OF RESONANCE TECHNOLOGIES HOLDINGS LIMITED AS A PSC

View Document

22/03/2122 March 2021 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