JONATHAN FROST RARE BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Micro company accounts made up to 2025-02-28 |
23/04/2523 April 2025 | Register inspection address has been changed from 1st Floor Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England to 21 Granton Close Formby Liverpool Merseyside L37 3PH |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
19/03/2519 March 2025 | Registered office address changed from 21 Granton Close Formby Liverpool Merseyside L37 3PH England to Suite 11 Imperial Court Exchange Street East Liverpool L2 3AB on 2025-03-19 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
21/08/2421 August 2024 | Registered office address changed from Suite 11 Imperial Court Exchange Street East Liverpool L2 3AB England to 21 Granton Close Formby Liverpool Merseyside L37 3PH on 2024-08-21 |
21/08/2421 August 2024 | Change of details for Mr Jonathan David Frost as a person with significant control on 2024-08-21 |
21/08/2421 August 2024 | Director's details changed for Mr Jonathan David Frost on 2024-08-21 |
17/06/2417 June 2024 | Micro company accounts made up to 2024-02-29 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-22 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/06/2324 June 2023 | Micro company accounts made up to 2023-02-28 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-22 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
11/04/2011 April 2020 | PREVSHO FROM 31/07/2020 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | SAIL ADDRESS CHANGED FROM: C/O FROST ACCOUNTANTS 1ST FLOOR BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB ENGLAND |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CURREXT FROM 31/05/2018 TO 31/07/2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
08/12/178 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/12/1617 December 2016 | REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 21 GRANTON CLOSE FORMBY LIVERPOOL L37 3PH ENGLAND |
17/12/1617 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FROST / 17/12/2016 |
31/10/1631 October 2016 | COMPANY NAME CHANGED FROST BOOKS LIMITED CERTIFICATE ISSUED ON 31/10/16 |
30/10/1630 October 2016 | REGISTERED OFFICE CHANGED ON 30/10/2016 FROM 65 ALT ROAD FORMBY LIVERPOOL L37 6DB ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/04/1623 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O FROST ACCOUNTANTS 1ST FLOOR BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/04/1523 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/09/148 September 2014 | COMPANY NAME CHANGED FROST MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 08/09/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/04/1329 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
28/12/1228 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
15/06/1215 June 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 3 SOUTHDALE ROAD WAVERTREE LIVERPOOL L15 4HX ENGLAND |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
24/06/1124 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
23/06/1123 June 2011 | SAIL ADDRESS CREATED |
07/02/117 February 2011 | CURREXT FROM 30/04/2011 TO 31/05/2011 |
22/04/1022 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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