JACQUELINE FROST LIMITED

Company Documents

DateDescription
10/11/2410 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

10/11/2410 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

18/01/2218 January 2022 Registered office address changed from 1 Carlton Place 32 Kingswood Drive London SE19 1UR England to 12 Carlton Place 32 Kingswood Drive London SE19 1UR on 2022-01-18

View Document

05/01/225 January 2022 Registered office address changed from Wellington House 273 - 275 High Street London Colney St. Albans AL2 1HA England to 1 Carlton Place 32 Kingswood Drive London SE19 1UR on 2022-01-05

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/03/2128 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE FROST / 24/04/2019

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

02/07/192 July 2019 COMPANY NAME CHANGED ELEVATE TALENT LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

12/06/1912 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF NICOLA MARIANNE WALKER AS A PSC

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 54 LONG GROVE SEER GREEN BEACONSFIELD BUCKS HP9 2YW UNITED KINGDOM

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FROST / 17/01/2017

View Document

16/02/1916 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/09/1822 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information