HELP OUR FRONTLINE TRADING LTD

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

12/11/2412 November 2024 Director's details changed for Mr Jason Leslie Mawer on 2024-11-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

11/11/2411 November 2024 Notification of Addaptive Group Holdings Limited as a person with significant control on 2020-10-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LESLIE MAWER

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JASON LESLIE MAWER

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR JASON LESLIE MAWER / 03/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LESLIE MAWER / 03/08/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM HILLSIDE HAMBLEDEN HENLEY-ON-THAMES RG9 6SD ENGLAND

View Document

06/07/206 July 2020 CESSATION OF MAWCARSCART AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERVEN

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARSWELL

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 1 THE CAM CENTRE WILBURY WAY HITCHIN HERTS SG4 0TW UNITED KINGDOM

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASON MAWER

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEALE

View Document

28/04/2028 April 2020 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