FROSTIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Mr Asad Mohammed as a director on 2025-03-20

View Document

21/02/2521 February 2025 Change of details for Mr Sarwat Iqbal as a person with significant control on 2023-11-01

View Document

21/02/2521 February 2025 Change of details for Mr Shoaib Mohammed as a person with significant control on 2023-11-01

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Mr Shoaib Mohammed on 2023-11-01

View Document

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

View Document

02/11/232 November 2023 Director's details changed for Ms Sarwat Iqbal on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

15/03/2315 March 2023 Change of details for Mr Shoaib Mohammed as a person with significant control on 2023-02-09

View Document

15/03/2315 March 2023 Notification of Asad Mohammed as a person with significant control on 2023-02-09

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Registration of charge 080539170003, created on 2022-11-22

View Document

08/11/228 November 2022 Registration of charge 080539170002, created on 2022-11-01

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 10 AUSTY CLOSE BIRMINGHAM B36 8PZ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB MOHAMMED / 20/05/2016

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARWAT IQBAL / 20/05/2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 282 ROCKY LANE GREAT BARR BIRMINGHAM B42 1NQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

20/04/1320 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MS SARWAT IQBAL

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR SHOAIB MOHAMMED

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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