FROWNDOCS LTD

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from 37 Dumbarton Road Stirling FK8 2UQ Scotland to 24 Allan Park Stirling FK8 2QG on 2024-06-18

View Document

01/05/241 May 2024 Registration of charge SC6174270001, created on 2024-04-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

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

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE STEELE

View Document

12/02/2012 February 2020 CESSATION OF LEONA GILHOOLEY AS A PSC

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEONA GILHOOLEY

View Document

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

View Accounts

14/01/1914 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 2

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MRS LEONA GILHOOLEY

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONA GILHOOLEY

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED DR CAROLINE STEELE

View Document

13/01/1913 January 2019 CESSATION OF CODIR LIMITED AS A PSC

View Document

08/01/198 January 2019 Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to 24 Allan Park Stirling FK8 2QG on 2019-01-08

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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