FRONTIER TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Termination of appointment of David O'reilly as a director on 2024-12-01 |
20/01/2520 January 2025 | Appointment of Mr Julian Michael Hodge as a director on 2024-12-01 |
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 |
12/08/2412 August 2024 | Full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/07/2318 July 2023 | Accounts for a small company made up to 2022-12-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
05/04/235 April 2023 | Previous accounting period shortened from 2023-02-27 to 2022-12-31 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Memorandum and Articles of Association |
30/01/2330 January 2023 | Registration of charge 051697920003, created on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Satisfaction of charge 051697920002 in full |
29/11/2229 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
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 |
15/09/2215 September 2022 | Confirmation statement made on 2022-07-02 with updates |
04/03/224 March 2022 | Notification of Ekco Uk Holdings Limited as a person with significant control on 2022-03-01 |
04/03/224 March 2022 | Cessation of Siu Bor Edwin Wong as a person with significant control on 2022-03-01 |
04/03/224 March 2022 | Director's details changed for Eoin Blacklock on 2022-03-01 |
04/03/224 March 2022 | Appointment of Mr Adam Stephen Bradley as a director on 2022-03-01 |
04/03/224 March 2022 | Appointment of David O'reilly as a director on 2022-03-01 |
04/03/224 March 2022 | Appointment of Jonathan Crowe as a director on 2022-03-01 |
04/03/224 March 2022 | Appointment of Eoin Blacklock as a director on 2022-03-01 |
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 |
04/03/224 March 2022 | Termination of appointment of Edwin Siu Bor Wong as a director on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/10/2112 October 2021 | Satisfaction of charge 1 in full |
05/08/215 August 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWIN SIU BOR WONG / 17/10/2018 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 109 BAKER STREET LONDON W1U 6RP |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
17/03/1517 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
17/03/1517 March 2015 | ADOPT ARTICLES 27/02/2015 |
17/03/1517 March 2015 | SUB-DIVISION 27/02/15 |
17/03/1517 March 2015 | 27/02/15 STATEMENT OF CAPITAL GBP 800 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
06/08/126 August 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
06/06/116 June 2011 | 11/04/11 STATEMENT OF CAPITAL GBP 1120 |
01/04/111 April 2011 | RENEW MEM AND ARTS FOR FURTHER 5 YEARS 30/01/2009 |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHUBB |
01/11/101 November 2010 | DIRECTOR APPOINTED MR JONATHAN EDWARD VERNON CHUBB |
03/09/103 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 6-9 THE SQUARE, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW |
27/07/1027 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM STRATTON HOUSE LOVE LANE IVER SL0 9QT |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAFAEL KHOKHAR |
06/10/086 October 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/08/0722 August 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/10/062 October 2006 | LOCATION OF DEBENTURE REGISTER |
02/10/062 October 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | LOCATION OF REGISTER OF MEMBERS |
02/10/062 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 34 BROWNING AVENUE LONDON W7 1EW |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/09/057 September 2005 | LOCATION OF REGISTER OF MEMBERS |
07/09/057 September 2005 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 45 GRANTHAM ROAD LONDON W4 2RT |
07/09/057 September 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | LOCATION OF DEBENTURE REGISTER |
10/08/0510 August 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
23/07/0423 July 2004 | DIRECTOR RESIGNED |
23/07/0423 July 2004 | SECRETARY RESIGNED |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | 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