FRONTLINE POS AND DISPLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Registration of charge 075058010003, created on 2024-04-05 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
20/10/2220 October 2022 | Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL to Unit 20, the Circle Queen Elizabeth Street London SE1 2JE on 2022-10-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with updates |
23/09/2123 September 2021 | Registration of charge 075058010002, created on 2021-09-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/03/1629 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/02/1520 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/02/1413 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT UNITED KINGDOM |
04/02/134 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/03/1219 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
16/01/1216 January 2012 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
09/12/119 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/12/119 December 2011 | CHANGE OF NAME 01/12/2011 |
22/09/1122 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/07/1114 July 2011 | DIRECTOR APPOINTED MR PAUL HENRY HODGES |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
26/01/1126 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRONTLINE POS AND DISPLAY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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