FRONT ROE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

28/04/2528 April 2025 Change of details for Ms Louise Hunkin as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Change of details for Mr Mackenzie Hunkin as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Ms Louise Hunkin on 2025-04-24

View Document

28/04/2528 April 2025 Director's details changed for Mr Mackenzie Hunkin on 2025-04-24

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

04/04/234 April 2023 Director's details changed for Ms Louise Roe on 2023-02-10

View Document

04/04/234 April 2023 Change of details for Ms Louise Roe as a person with significant control on 2023-02-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Registered office address changed from C/O Ym&U Business Management Limited 4th Floor 180 Great Portland Street London W1W 5QZ United Kingdom to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MS LOUISE ROE / 06/04/2020

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR MACKENZIE HUNKIN

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE HUNKIN

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MS LOUISE ROE / 10/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ROE / 10/06/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/1921 May 2019 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