FROST CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notification of Susan Elizabeth Walton as a person with significant control on 2025-07-15 |
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
15/04/2415 April 2024 | Termination of appointment of Susan Ann Elisabeth Walton as a director on 2024-04-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 45 KING WILLIAM STREET, 2ND FLOOR 45 KING WILLIAM STREET, 2ND FLOOR LONDON EC4R 9AN ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 78 CANNON STREET 4TH FLOOR LONDON EC4N 6HL ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 5 CADOGAN COURT GARDENS, D'OYLEY STREET LONDON SW1X 9AQ |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/06/1611 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS. SUSAN ANN ELSABETH WALTON / 07/04/2015 |
22/06/1522 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 5 CADOGAN COURT GARDENS, 1 DOYLEY STREET, LONDON D'OYLEY STREET LONDON SW1X 9AQ ENGLAND |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN ELSABETH WALTON / 07/04/2015 |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEWART NEIL SCARTH / 07/04/2015 |
21/06/1521 June 2015 | REGISTERED OFFICE CHANGED ON 21/06/2015 FROM 83 CADOGAN GARDENS LONDON LONDON SW3 2RB |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/06/1427 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
17/05/1417 May 2014 | DIRECTOR APPOINTED MS. SUSAN ANN ELSABETH WALTON |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART NEIL SCARTH / 01/02/2013 |
26/06/1326 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM PROVIDENCE HOUSE PROVIDENCE PLACE ISLINGTON LONDON N1 0NT |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART NEIL SCARTH / 01/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/06/1220 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/03/1227 March 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
01/07/111 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART NEIL SCARTH / 02/06/2010 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 1 PHYSIC PLACE LONDON LONDON SW3 4HQ ENGLAND |
02/06/092 June 2009 | 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