FREQUENCY DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-16 with updates |
25/11/2425 November 2024 | Director's details changed for Mrs Kelly Dianne Cooper on 2024-11-01 |
25/11/2425 November 2024 | Registered office address changed from 1st Floor 7 Tanners Yard London Road Bagshot Surrey GU19 5HD England to 1st Floor Unit 4 Tanners Yard London Road Bagshot Surrey GU19 5HD on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Mrs Kelly Dianne Cooper as a person with significant control on 2024-11-01 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-02-29 |
05/08/245 August 2024 | Change of details for Mrs Kelly Dianne Cooper as a person with significant control on 2024-07-01 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-16 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Change of details for Mrs Kelly Dianne Folland as a person with significant control on 2024-02-01 |
28/02/2428 February 2024 | Director's details changed for Mrs Kelly Dianne Folland on 2024-02-01 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Director's details changed for Mrs Kelly Dianne Folland on 2023-02-01 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-16 with updates |
23/02/2323 February 2023 | Director's details changed for Mrs Kelly Dianne Folland on 2023-02-01 |
23/02/2323 February 2023 | Change of details for Mrs Kelly Dianne Folland as a person with significant control on 2023-02-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Director's details changed for Mrs Kelly Dianne Folland on 2022-02-01 |
16/02/2216 February 2022 | Change of details for Mrs Kelly Dianne Folland as a person with significant control on 2022-02-01 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/05/2021 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
04/02/204 February 2020 | Registered office address changed from , Market Chambers 3-4 Market Place, Wokingham, Berkshire, RG40 1AL to 1st Floor 7 Tanners Yard London Road Bagshot Surrey GU19 5HD on 2020-02-04 |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/02/1526 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
24/11/1124 November 2011 | 28/02/11 PARTIAL EXEMPTION |
13/09/1113 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/09/1113 September 2011 | COMPANY NAME CHANGED FREQUENCY MARKETING & DESIGN LIMITED CERTIFICATE ISSUED ON 13/09/11 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX |
03/03/113 March 2011 | Registered office address changed from , Sherwood House 104 High Street, Crowthorne, Berkshire, RG45 7AX on 2011-03-03 |
25/02/1125 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY DIANNE FOLLAND / 10/02/2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM FISCAL HOUSE, 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ |
16/11/0916 November 2009 | Registered office address changed from , Fiscal House, 367 London Road, Camberley, Surrey, GU15 3HQ on 2009-11-16 |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, SECRETARY KENNETH FOLLAND |
29/07/0929 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY FOLLAND / 14/07/2009 |
09/04/099 April 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
18/03/0818 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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