FREQUENCY CONSULTANCY LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/195 November 2019 APPLICATION FOR STRIKING-OFF

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1917 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LOWE

View Document

10/08/1710 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM ACCOUNTANTS 44 BEECHFIELD ROAD SWINTON MANCHESTER M27 5RA UNITED KINGDOM

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM C/O 53B PLASHET GROVE LONDON E6 1AD UNITED KINGDOM

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM C/O ACCOUNTANTS 44 BEECHFIELD ROAD SWINTON MANCHESTER M27 5RA ENGLAND

View Document

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

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM SUITE 34, NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/09/1516 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM FLAT 4 EDRICH HOUSE ST JOHN'S GREEN PERCY MAIN NORTH SHIELDS NE29 6PL

View Document

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

View Accounts

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM SUITE 34, NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR JOHN LOWE

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 27 STAYBRITE AVENUE BINGLEY BD16 1PR ENGLAND

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RATCLIFFE

View Document

02/06/142 June 2014 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