FRONT4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
01/12/221 December 2022 | Director's details changed for Ms Vikki Patricia Meagher on 2022-11-30 |
01/12/221 December 2022 | Director's details changed for Mr Robert Clifford Gwilliam on 2022-11-30 |
01/12/221 December 2022 | Change of details for Ms Vikki Patricia Meagher as a person with significant control on 2022-11-30 |
01/12/221 December 2022 | Change of details for Mr Robert Clifford Gwilliam as a person with significant control on 2022-11-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIFFORD GWILLIAM / 30/05/2019 |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CLIFFORD GWILLIAM / 30/05/2019 |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MS VIKKI PATRICIA MEAGHER / 30/05/2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
30/05/1930 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS VIKKI PATRICIA MEAGHER / 30/05/2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS VIKKI PATRICIA MEAGHER / 30/05/2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM |
21/06/1221 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
25/07/0825 July 2008 | LOCATION OF REGISTER OF MEMBERS |
25/07/0825 July 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB |
27/07/0727 July 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/06/066 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/06/051 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
02/06/042 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
22/11/0322 November 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
22/11/0322 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
13/11/0313 November 2003 | DIRECTOR RESIGNED |
13/11/0313 November 2003 | DIRECTOR RESIGNED |
20/08/0320 August 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
03/12/023 December 2002 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB |
12/06/0212 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
17/09/0117 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
03/09/013 September 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
05/07/005 July 2000 | NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | DIRECTOR RESIGNED |
05/07/005 July 2000 | SECRETARY RESIGNED |
05/07/005 July 2000 | NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | 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