FRONT EDGE DESIGN LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/12/2311 December 2023 Registered office address changed from Spike Design 133 Cumberland Road Bristol Bristol BS1 6UX to Tailfin Ltd 129 Cumberland Road Bristol Somerset BS1 6UX on 2023-12-11

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MRS FRANCES ELIZABETH BROADBENT

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN BROADBENT / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN BROADBENT / 20/11/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BROADBENT / 20/11/2018

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CESSATION OF NICHOLAS MARTIN BROADBENT AS A PSC

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 30/05/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 69 OAK ROAD BRISTOL BS7 8RZ

View Document

26/10/1726 October 2017 30/05/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARTIN BROADBENT

View Document

13/09/1713 September 2017 PREVEXT FROM 30/04/2017 TO 30/05/2017

View Document

20/07/1720 July 2017 PREVSHO FROM 17/05/2017 TO 30/04/2017

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 17 May 2016

View Document

17/08/1617 August 2016 PREVEXT FROM 30/11/2015 TO 17/05/2016

View Document

17/05/1617 May 2016 Annual accounts for year ending 17 May 2016

View Accounts

12/12/1512 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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