FRONTIER TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of David O'reilly as a director on 2024-12-01

View Document

20/01/2520 January 2025 Appointment of Mr Julian Michael Hodge as a director on 2024-12-01

View Document

20/01/2520 January 2025 Registered office address changed from 2nd Floor 41 Moorgate London EC2R 6PP England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2025-01-20

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

05/04/235 April 2023 Previous accounting period shortened from 2023-02-27 to 2022-12-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Registration of charge 051697920003, created on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Satisfaction of charge 051697920002 in full

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

06/10/226 October 2022 Registered office address changed from C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB United Kingdom to 2nd Floor 41 Moorgate London EC2R 6PP on 2022-10-06

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-02 with updates

View Document

04/03/224 March 2022 Notification of Ekco Uk Holdings Limited as a person with significant control on 2022-03-01

View Document

04/03/224 March 2022 Cessation of Siu Bor Edwin Wong as a person with significant control on 2022-03-01

View Document

04/03/224 March 2022 Director's details changed for Eoin Blacklock on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Mr Adam Stephen Bradley as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of David O'reilly as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Jonathan Crowe as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Eoin Blacklock as a director on 2022-03-01

View Document

04/03/224 March 2022 Registered office address changed from 290 Latimer Road London W10 6QW England to C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Edwin Siu Bor Wong as a director on 2022-03-01

View Document

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

View Accounts

12/10/2112 October 2021 Satisfaction of charge 1 in full

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR EDWIN SIU BOR WONG / 17/10/2018

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 109 BAKER STREET LONDON W1U 6RP

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1517 March 2015 ADOPT ARTICLES 27/02/2015

View Document

17/03/1517 March 2015 SUB-DIVISION 27/02/15

View Document

17/03/1517 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 800

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 11/04/11 STATEMENT OF CAPITAL GBP 1120

View Document

01/04/111 April 2011 RENEW MEM AND ARTS FOR FURTHER 5 YEARS 30/01/2009

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHUBB

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JONATHAN EDWARD VERNON CHUBB

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 6-9 THE SQUARE, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW

View Document

27/07/1027 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM STRATTON HOUSE LOVE LANE IVER SL0 9QT

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAFAEL KHOKHAR

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 34 BROWNING AVENUE LONDON W7 1EW

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 45 GRANTHAM ROAD LONDON W4 2RT

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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