FROSTIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Appointment of Mr Asad Mohammed as a director on 2025-03-20 |
21/02/2521 February 2025 | Change of details for Mr Sarwat Iqbal as a person with significant control on 2023-11-01 |
21/02/2521 February 2025 | Change of details for Mr Shoaib Mohammed as a person with significant control on 2023-11-01 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
02/11/232 November 2023 | Director's details changed for Mr Shoaib Mohammed on 2023-11-01 |
02/11/232 November 2023 | Registered office address changed from 282 Rocky Lane Great Barr Birmingham B42 1NQ England to Churchdown Dental Surgery 22 st. Johns Avenue Churchdown Gloucester GL3 2DB on 2023-11-02 |
02/11/232 November 2023 | Director's details changed for Ms Sarwat Iqbal on 2023-11-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-09 with updates |
15/03/2315 March 2023 | Change of details for Mr Shoaib Mohammed as a person with significant control on 2023-02-09 |
15/03/2315 March 2023 | Notification of Asad Mohammed as a person with significant control on 2023-02-09 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Registration of charge 080539170003, created on 2022-11-22 |
08/11/228 November 2022 | Registration of charge 080539170002, created on 2022-11-01 |
26/10/2226 October 2022 | Memorandum and Articles of Association |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 10 AUSTY CLOSE BIRMINGHAM B36 8PZ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB MOHAMMED / 20/05/2016 |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARWAT IQBAL / 20/05/2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 282 ROCKY LANE GREAT BARR BIRMINGHAM B42 1NQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
26/06/1326 June 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
20/04/1320 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
19/04/1319 April 2013 | DIRECTOR APPOINTED MS SARWAT IQBAL |
19/04/1319 April 2013 | DIRECTOR APPOINTED MR SHOAIB MOHAMMED |
15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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