FRONTLINE SECURITY 247 LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Appointment of Mr Charlie Rhys Iffans as a director on 2023-07-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Cessation of Wahid Murtaza as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Notification of Murtaza Holdings Ltd as a person with significant control on 2023-01-01

View Document

28/10/2228 October 2022 Appointment of Mr Wahid Murtaza as a director on 2022-05-25

View Document

28/10/2228 October 2022 Termination of appointment of Charlie Iffans as a director on 2022-05-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAHID MURTAZA

View Document

16/09/2016 September 2020 CESSATION OF OSMAN MURTAZA AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

17/09/1917 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM SUITE 2, GROUND FLOOR INTERNATIONAL HOUSE TRINITY BUSINESS PARK TURNER WAY WAKEFIELD WF2 8EF ENGLAND

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN MURTAZA

View Document

20/11/1820 November 2018 CESSATION OF WAHID MURTAZA AS A PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WARING

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM WILLOW HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR DANIEL WARING

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR SALIM ASLAM

View Document

21/10/1621 October 2016 SECRETARY APPOINTED MR WAHID MURTAZA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR SALIM ASLAM

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR CHARLIE IFFANS

View Document

14/01/1514 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR WAHID MURTAZA

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 1 DULVERTON RISE PONTEFRACT WEST YORKSHIRE WF8 2PX

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/06/123 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/05/097 May 2009 DIRECTOR APPOINTED WAHID MURTAZA

View Document

07/05/097 May 2009 AUDITOR'S RESIGNATION

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

02/05/092 May 2009 REGISTERED OFFICE CHANGED ON 02/05/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

23/04/0923 April 2009 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