FRONTIDA SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Registered office address changed from Forest House London Ilford Business Hub 3rd Floor, 16-20 Clements Road Ilford IG1 1BA England to 50 Hutton Court 43 Ilford Hill Ilford IG1 2ZJ on 2024-11-11

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Rowena Llanos Buenafe as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Claudia Emilie Loubassa as a director on 2024-04-10

View Document

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

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

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

View Accounts

31/03/2231 March 2022 Appointment of Ms. Virginia Lasilas Challoy as a director on 2022-03-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

02/02/202 February 2020 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA CHALLOY

View Document

02/02/202 February 2020 DIRECTOR APPOINTED MRS ROWENA LLANOS BUENAFE

View Document

02/02/202 February 2020 DIRECTOR APPOINTED MS CLAUDIA EMILIE LOUBASSA

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O HT ACCOUNTANTS & CO LLP 355A BARKING ROAD LONDON E6 1LA ENGLAND

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM C/O C/O HT ACCOUNTANTS & CO LLP 355A BARKING ROAD BARKING ROAD LONDON E6 1LA ENGLAND

View Document

27/04/1627 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O HT ACCOUNTANTS 355A BARKING ROAD EAST HAM LONDON E6 1LA ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 APPOINTMENT TERMINATED, DIRECTOR FLORENCE NAZAL

View Document

30/01/1630 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA LOUBASSA

View Document

12/09/1512 September 2015 REGISTERED OFFICE CHANGED ON 12/09/2015 FROM 56 MEATH ROAD MEATH ROAD ILFORD ESSEX IG1 1JB ENGLAND

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED FRONTIDA HEALTHCARE LTD. CERTIFICATE ISSUED ON 29/06/15

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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