A TOUCH OF FROST LTD

Company Documents

DateDescription
16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Registered office address changed from 47 Annesley Close Sawtry Huntingdon PE28 5RN England to 1 May Close Rushden on 2023-10-16

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

16/04/2216 April 2022 Registered office address changed from , 6 Higham Gate, Rushden, NN10 6XB, England to 1 May Close Rushden on 2022-04-16

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

17/08/1917 August 2019 REGISTERED OFFICE CHANGED ON 17/08/2019 FROM DAISY HOUSE UPTON SCUDAMORE WARMINSTER BA12 0AE ENGLAND

View Document

17/08/1917 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 Registered office address changed from , Daisy House Upton Scudamore, Warminster, BA12 0AE, England to 1 May Close Rushden on 2019-08-17

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 58 UPLAND WAY EPSOM DOWNS EPSOM SURREY KT18 5ST

View Document

09/12/169 December 2016 Registered office address changed from , 58 Upland Way, Epsom Downs, Epsom, Surrey, KT18 5st to 1 May Close Rushden on 2016-12-09

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/12/1421 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Registered office address changed from , C/O Lloyd & Co, 103 - 105, Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom on 2012-07-22

View Document

22/07/1222 July 2012 Registered office address changed from , 58 Upland Way, Epsom Downs, Epsom, Surrey, KT18 5st, England on 2012-07-22

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM 58 UPLAND WAY EPSOM DOWNS EPSOM SURREY KT18 5ST ENGLAND

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM C/O LLOYD & CO 103 - 105 BRIGHTON ROAD COULSDON SURREY CR5 2NG UNITED KINGDOM

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL FROST / 22/07/2012

View Document

27/11/1127 November 2011 REGISTERED OFFICE CHANGED ON 27/11/2011 FROM 23 MCKENZIE WAY CLARENDON PARK EPSOM SURREY KT19 7ND ENGLAND

View Document

27/11/1127 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

27/11/1127 November 2011 Registered office address changed from , 23 Mckenzie Way, Clarendon Park, Epsom, Surrey, KT19 7nd, England on 2011-11-27

View Document

23/11/1023 November 2010 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