FROSTIC LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from S&F, Myworkspot, Clyde House Reform Road Maidenhead SL6 8BY United Kingdom to Snf, York House 18 York Road Maidenhead SL6 1SF on 2024-12-11

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Change of details for Mr Talha Ayaz as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mr Talha Ayaz on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mr Talha Ayaz on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Mr Talha Ayaz as a person with significant control on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Director's details changed for Mr Talha Ayaz on 2023-05-01

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Change of details for Mr Talha Ayaz as a person with significant control on 2023-01-07

View Document

13/01/2313 January 2023 Director's details changed for Mr Talha Ayaz on 2023-01-07

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Micro company accounts made up to 2021-06-30

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/07/2029 July 2020 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / TALHA AYAZ / 07/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / TALHA AYAZ / 07/04/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / TALHA AYAZ / 09/02/2020

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

11/07/1911 July 2019 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