NATHAN FROST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-06-30 to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

16/11/2016 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAY FROST / 20/02/2020

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MRS JUSTINE FROST

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAY FROST / 06/12/2018

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAY FROST / 06/12/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002090740005

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAY FROST / 02/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002090740005

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR ALEXANDER JAY BRONZE FROST

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE FROST

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FROST

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE FROST

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SANDRA BRONZE FROST / 08/01/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIONEL FROST / 08/01/2013

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE SANDRA BRONZE FROST / 08/01/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAY FROST / 08/02/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAY FROST / 08/02/2013

View Document

07/02/137 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR ALEXANDER JAY FROST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1227 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/10/095 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: UNIT 12 MILLMEAD INDUSTRIAL ESTATE MILLMEAD ROAD TOTTENHAM LONDON N17 9QU

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 S386 DISP APP AUDS 14/05/91

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: UNIT 12 MILLMEAD INDUSTRIAL ESTATE MILLMEAD ROAD,TOTTENHAM LONDON N17 9QU

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: BRUNE STREET SPITAL FIELDS LONDON E1 7NL

View Document

04/11/884 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

13/04/7713 April 1977 ALTER MEM AND ARTS

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