FOREFRONT RF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Termination of appointment of Philip Liam O'donovan as a director on 2025-07-24 |
22/07/2522 July 2025 New | Termination of appointment of Owen James Metters as a director on 2025-07-11 |
04/06/254 June 2025 New | Appointment of Chung Man Cheung as a director on 2025-04-23 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-15 with updates |
14/05/2514 May 2025 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to Jeffreys Building, Suites 4 & 5 st Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2025-05-14 |
02/05/252 May 2025 | Termination of appointment of Chung Man Cheung as a director on 2025-04-23 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
23/04/2523 April 2025 | Termination of appointment of Anastasiia Sagaidachna as a director on 2025-04-23 |
21/01/2521 January 2025 | Statement of capital following an allotment of shares on 2024-10-02 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/11/244 November 2024 | Statement of capital following an allotment of shares on 2024-10-07 |
04/11/244 November 2024 | Change of share class name or designation |
16/10/2416 October 2024 | Director's details changed for Mr Luke Rajah on 2024-10-15 |
14/10/2414 October 2024 | Resolutions |
14/10/2414 October 2024 | Memorandum and Articles of Association |
02/10/242 October 2024 | Appointment of Dr Owen James Metters as a director on 2024-10-02 |
02/10/242 October 2024 | Appointment of Edward Inns as a director on 2024-10-02 |
02/10/242 October 2024 | Termination of appointment of Leo Laughlin as a director on 2024-10-02 |
02/10/242 October 2024 | Termination of appointment of John Martin Williams as a director on 2024-10-02 |
27/09/2427 September 2024 | Notification of Bgf Investment Management Limited as a person with significant control on 2023-04-25 |
27/09/2427 September 2024 | Cessation of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2023-04-25 |
27/09/2427 September 2024 | Notification of Bgf Gp Limited as a person with significant control on 2023-04-25 |
21/08/2421 August 2024 | Appointment of Chung Man Cheung as a director on 2024-08-19 |
20/08/2420 August 2024 | Termination of appointment of Dennis Atkinson as a director on 2024-08-20 |
20/08/2420 August 2024 | Appointment of Mr Luke Rajah as a director on 2024-08-20 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Director's details changed for Mr Andre Van Geelen on 2024-08-05 |
05/07/245 July 2024 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
04/07/244 July 2024 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
26/06/2426 June 2024 | Memorandum and Articles of Association |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Memorandum and Articles of Association |
18/06/2418 June 2024 | Statement of capital following an allotment of shares on 2024-06-07 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-15 with updates |
26/03/2426 March 2024 | Termination of appointment of John Martin Williams as a director on 2024-03-17 |
17/01/2417 January 2024 | Termination of appointment of Harry Stephen Destecroix as a director on 2024-01-09 |
17/01/2417 January 2024 | Appointment of Mr John Martin Williams as a director on 2024-01-09 |
17/01/2417 January 2024 | Appointment of Mr John Martin Williams as a director on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Change of details for Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2023-04-25 |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
27/04/2327 April 2023 | Withdrawal of a person with significant control statement on 2023-04-27 |
27/04/2327 April 2023 | Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2023-04-25 |
26/04/2326 April 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
25/04/2325 April 2023 | Termination of appointment of William Yost as a director on 2023-04-12 |
24/04/2324 April 2023 | Appointment of Ms Anastasiia Sagaidachna as a director on 2023-04-12 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Resolutions |
24/02/2324 February 2023 | Termination of appointment of Julian Robert Hildersley as a director on 2023-02-23 |
23/02/2323 February 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
23/02/2323 February 2023 | Appointment of Mr Dennis Atkinson as a director on 2023-02-23 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
25/01/2325 January 2023 | Director's details changed for Mr Julian Robert Hildersley on 2023-01-23 |
25/01/2325 January 2023 | Director's details changed for Mr William Yost on 2023-01-23 |
25/01/2325 January 2023 | Director's details changed for Mr Ronald Wilting on 2023-01-23 |
25/01/2325 January 2023 | Director's details changed for Dr. Leo Laughlin on 2023-01-23 |
25/01/2325 January 2023 | Director's details changed for Mr William Yost on 2023-01-23 |
24/01/2324 January 2023 | Change of share class name or designation |
04/05/224 May 2022 | Micro company accounts made up to 2021-12-31 |
04/04/224 April 2022 | Appointment of Mr Andre Van Geelen as a director on 2022-03-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Notification of a person with significant control statement |
22/10/2122 October 2021 | Cessation of Leo Laughlin as a person with significant control on 2021-08-06 |
22/10/2122 October 2021 | Cessation of Julian Robert Hildersley as a person with significant control on 2021-08-06 |
04/10/214 October 2021 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
09/08/219 August 2021 | Change of details for Dr. Leo Laughlin as a person with significant control on 2021-08-01 |
09/08/219 August 2021 | Change of details for Mr Julian Robert Hildersley as a person with significant control on 2021-08-01 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-30 with updates |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
29/06/2129 June 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | Director's details changed for Dr. Leo Laughlin on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Julian Robert Hildersley on 2021-06-22 |
14/06/2114 June 2021 | Director's details changed for Dr. Leo Laughlin on 2021-06-14 |
14/06/2114 June 2021 | Appointment of Dr Harry Stephen Destecroix as a director on 2021-05-17 |
14/06/2114 June 2021 | Change of details for Dr. Leo Laughlin as a person with significant control on 2021-06-14 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
13/05/2113 May 2021 | 13/05/21 STATEMENT OF CAPITAL GBP 12197.92 |
11/05/2111 May 2021 | REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 14 EASTFIELD ROAD COTHAM BRISTOL BS6 6AA ENGLAND |
26/03/2126 March 2021 | 20/03/21 STATEMENT OF CAPITAL GBP 11380.9 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
25/06/2025 June 2020 | DIRECTOR APPOINTED DR JOHN LESLIE HAINE |
25/06/2025 June 2020 | DIRECTOR APPOINTED PROFESSOR MARK ANTONY BEACH |
23/06/2023 June 2020 | 23/06/20 STATEMENT OF CAPITAL GBP 10800.02 |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / DR. LEO LAUGHLIN / 11/06/2020 |
12/06/2012 June 2020 | CESSATION OF JAMES BIRCHALL AS A PSC |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES BIRCHALL |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 48 CHARFIELD ROAD BRISTOL BS10 5QR ENGLAND |
12/06/2012 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ROBERT HILDERSLEY |
10/06/2010 June 2020 | DIRECTOR APPOINTED MR JULIAN ROBERT HILDERSLEY |
20/01/2020 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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