FREQUENTIS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Johannes Bardach as a person with significant control on 2016-04-06

View Document

08/08/258 August 2025 NewChange of details for a person with significant control

View Document

07/08/257 August 2025 NewChange of details for Hannes Bardach as a person with significant control on 2016-04-06

View Document

19/06/2519 June 2025 Memorandum and Articles of Association

View Document

19/06/2519 June 2025 Resolutions

View Document

12/05/2512 May 2025 Full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Appointment of Mr Michael James Baring Garrod as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Andrew William Madge as a director on 2024-06-30

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/04/2317 April 2023 Register inspection address has been changed from Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Andrew William Madge on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MADGE / 15/03/2018

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GURNEY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GURNEY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM MADGE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANNES BARDACH

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / HANNES BARDACH / 06/04/2016

View Document

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / HANNES BARDACH / 01/05/2017

View Document

03/05/173 May 2017 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / HANNES BARDACH / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART GURNEY / 02/05/2017

View Document

02/05/172 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR FRANK PIERRE JEAN-MARIE EDOUARD (J) MOLITOR

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD GREATER LONDON HA5 5NE UNITED KINGDOM

View Document

13/05/1613 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

18/08/1518 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROLF UNTERBERGER

View Document

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1316 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PEGRITZ

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED ROLF UNTERBERGER

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNES BARDACH / 01/04/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PEGRITZ / 30/01/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNES BARDACH / 30/01/2009

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN WILKINS

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 S366A DISP HOLDING AGM 04/12/02

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 8 WIMPOLE STREET LONDON W1M 8NL

View Document

18/05/0118 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/11/003 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD SUTTON SURREY SM2 7AY

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/09/979 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 8 BOLTON STREET PICCADILLY LONDON W1Y 8AU

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 £ NC 1000/200000 27/07/92

View Document

14/08/9214 August 1992 NC INC ALREADY ADJUSTED 27/07/92

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/08/9214 August 1992 ALTER MEM AND ARTS 27/07/92

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information