FIRST FRONT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

05/12/175 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MRS GILLIAN VAN DER STEEN

View Document

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

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR PAUL MARTIN SMITH

View Document

09/02/169 February 2016 02/02/16 NO CHANGES

View Document

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

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

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

View Accounts

17/04/1317 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

24/03/1124 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

07/09/097 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS VAN DER STEEN

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 £ IC 93333/71599 04/03/04 £ SR 21734@1=21734

View Document

09/05/059 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/054 April 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 REREG PLC-PRI 11/03/05

View Document

04/04/054 April 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/054 April 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/08/0413 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 243 PUTNEY BRIDGE ROAD LONDON SW15 2PU

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/002 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 44 CLAREVILLE STREET LONDON SW7 5AW

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 44 WEIR ROAD WIMBLEDON LONDON SW19 8UG

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS; AMEND

View Document

28/07/9728 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 ALTER MEM AND ARTS 28/02/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 P.O.S 5026 £1SHS 30/08/96

View Document

24/10/9624 October 1996 £ IC 89026/84000 30/08/96 £ SR 5026@1=5026

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 £ IC 93333/89026 31/05/96 £ SR 4307@1=4307

View Document

25/07/9625 July 1996 P.O.S 4307 @ £1 30/05/96

View Document

25/07/9625 July 1996 ALTER MEM AND ARTS 30/05/96

View Document

11/07/9611 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 289-299 KENNINGTON LANE LONDON SE11 5QY

View Document

02/02/962 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 £ IC 100000/93333 01/10/93 £ SR 6667@1=6667

View Document

09/11/939 November 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

04/11/934 November 1993 £ NC 100000/500000 30/09

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/8925 August 1989 ALTER MEM AND ARTS 030789

View Document

25/08/8925 August 1989 REREGISTRATION PRI-PLC 030789

View Document

24/08/8924 August 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: 44 CLAREVILLE STREET LONDON SW7 5AW

View Document

23/08/8923 August 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/8923 August 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/8923 August 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/08/8923 August 1989 AUDITORS' REPORT

View Document

23/08/8923 August 1989 AUDITORS' STATEMENT

View Document

23/08/8923 August 1989 BALANCE SHEET

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED

View Document

02/05/892 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/03/8830 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/885 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/12/8611 December 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: 6 ERNLE ROAD WIMBLEDON LONDON SW20

View Document

22/11/8522 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

19/08/8419 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

18/05/8318 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

08/02/838 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

28/12/8228 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

27/08/8027 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

28/06/8028 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

20/01/7920 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

20/01/7920 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

07/12/787 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

25/10/7725 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

25/10/7725 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

25/10/7725 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

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