- Company Overview for FREQUENTIS (UK) LIMITED (02704890)
- Filing history for FREQUENTIS (UK) LIMITED (02704890)
- People for FREQUENTIS (UK) LIMITED (02704890)
- More for FREQUENTIS (UK) LIMITED (02704890)
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) |
---|---|---|---|
10 Jan 2018 | AP01 | Appointment of Mr Andrew William Madge as a director on 1 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Hannes Bardach as a director on 11 December 2017 | |
24 Nov 2017 | PSC04 | Change of details for Hannes Bardach as a person with significant control on 6 April 2016 | |
11 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Hannes Bardach on 1 May 2017 | |
03 May 2017 | AD02 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG | |
02 May 2017 | CH01 | Director's details changed for John Stuart Gurney on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Hannes Bardach on 2 May 2017 | |
02 May 2017 | AD04 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
14 Oct 2016 | AP01 | Appointment of Mr Frank Pierre Jean-Marie Edouard (J) Molitor as a director on 10 October 2016 | |
06 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Jun 2016 | AD01 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
28 Aug 2015 | AD01 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 28 August 2015 | |
18 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Jun 2015 | TM01 | Termination of appointment of Rolf Unterberger as a director on 5 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
25 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
01 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Jul 2012 | AP01 | Appointment of Rolf Unterberger as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Christian Pegritz as a director | |
19 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 |