Advanced company searchLink opens in new window

FRONDEX LIMITED

Company number 01167343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
16 Jan 2015 TM02 Termination of appointment of John James Murcott as a secretary on 1 January 2014
16 Jan 2015 TM02 Termination of appointment of John James Murcott as a secretary on 1 January 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
29 Jan 2014 TM01 Termination of appointment of Clifford Murcott as a director
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr John James Murcott on 31 December 2009
01 Feb 2010 CH01 Director's details changed for Mr Clifford Henry Paul Murcott on 31 December 2009
01 Feb 2010 AD01 Registered office address changed from Noakes Coldstores Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY on 1 February 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 31/12/08; no change of members
31 Mar 2009 287 Registered office changed on 31/03/2009 from unit A2 st michaels close forstal road industrial estate aylesford maidstone kent ME20 7BU
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007