FROSTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/11/246 November 2024 Appointment of Thorsten Beer as a director on 2024-10-23

View Document

15/10/2415 October 2024 Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/06/239 June 2023 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

02/11/222 November 2022 Notification of Bestway National Chemists Limited as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Stuart John Gale as a director on 2022-10-31

View Document

02/11/222 November 2022 Registered office address changed from Unit 7 Apollo Business Park Ironstone Lane Banbury Oxon OX15 6AY England to Merchants Warehouse Castle Street Manchester M3 4LZ on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Sebastian Hobbs as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Katherine Rebecca Jacob as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Thomas Richard John Ferguson as a secretary on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Gail Anne Gale as a director on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Gail Anne Gale as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Stuart John Gale as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Satisfaction of charge 112392280001 in full

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 2514000

View Document

18/07/1918 July 2019 REDUCE ISSUED CAPITAL 20/05/2019

View Document

02/07/192 July 2019 SOLVENCY STATEMENT DATED 20/05/19

View Document

13/06/1913 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 3501000

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112392280001

View Document

08/03/188 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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