FRONTIER IP MANAGEMENT LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

17/03/2517 March 2025 Termination of appointment of James Milne Fish as a secretary on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mrs Joanne Thomson Stent as a secretary on 2025-02-27

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Accounts for a small company made up to 2021-06-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O C/O CMS CAMERON MCKENNA LLP 20 SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SECT 519 AUDITOR'S LETTER

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ SCOTLAND

View Document

13/05/1413 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

02/05/142 May 2014 COMPANY NAME CHANGED FRONTIER IP INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

06/03/146 March 2014 DIRECTOR APPOINTED NEIL DAVID CRABB

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MS JACQUELINE ANN MCKAY

View Document

25/02/1425 February 2014 SECRETARY APPOINTED JAMES MILNE FISH

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

07/02/147 February 2014 COMPANY NAME CHANGED DUNWILCO (1815) LIMITED CERTIFICATE ISSUED ON 07/02/14

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

05/12/135 December 2013 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