FROWNDOCS LTD
Company Documents
Date | Description |
---|---|
26/01/2526 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
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 |
01/05/241 May 2024 | Registration of charge SC6174270001, created on 2024-04-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/08/2323 August 2023 | Micro company accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE STEELE |
12/02/2012 February 2020 | CESSATION OF LEONA GILHOOLEY AS A PSC |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LEONA GILHOOLEY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/1914 January 2019 | 07/01/19 STATEMENT OF CAPITAL GBP 2 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
13/01/1913 January 2019 | DIRECTOR APPOINTED MRS LEONA GILHOOLEY |
13/01/1913 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONA GILHOOLEY |
13/01/1913 January 2019 | DIRECTOR APPOINTED DR CAROLINE STEELE |
13/01/1913 January 2019 | CESSATION OF CODIR LIMITED AS A PSC |
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 |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
07/01/197 January 2019 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
07/01/197 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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