Advanced company searchLink opens in new window

FRONTIER ECONOMICS LIMITED

Company number 03752719

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)
24 Jan 2025 AP01 Appointment of Ms Sharon Michele White as a director on 20 January 2025
20 Jan 2025 TM01 Termination of appointment of Augustine Thomas O'donnell as a director on 19 January 2025
16 Jan 2025 SH10 Particulars of variation of rights attached to shares
16 Jan 2025 SH08 Change of share class name or designation
02 Jan 2025 AP01 Appointment of Mr Damien O'flaherty as a director on 1 January 2025
02 Jan 2025 AP01 Appointment of Mr James Howard Bellis as a director on 1 January 2025
02 Jan 2025 TM01 Termination of appointment of Christoph Riechmann as a director on 31 December 2024
02 Jan 2025 TM01 Termination of appointment of Philip Jeremy Burns as a director on 31 December 2024
02 Jan 2025 AD01 Registered office address changed from Mid City Place 71 High Holborn London WC1V 6DA to Worship Square 65 Clifton Street London EC2A 4JE on 2 January 2025
09 Dec 2024 SH08 Change of share class name or designation
09 Dec 2024 SH10 Particulars of variation of rights attached to shares
03 Dec 2024 AA Full accounts made up to 30 April 2024
05 Nov 2024 SH08 Change of share class name or designation
05 Nov 2024 SH10 Particulars of variation of rights attached to shares
06 Sep 2024 SH10 Particulars of variation of rights attached to shares
06 Sep 2024 SH08 Change of share class name or designation
15 Jul 2024 AP01 Appointment of Rachel Webster as a director on 15 July 2024
09 Jul 2024 MR01 Registration of charge 037527190005, created on 27 June 2024
19 Jun 2024 SH10 Particulars of variation of rights attached to shares
19 Jun 2024 SH08 Change of share class name or designation
20 May 2024 TM01 Termination of appointment of Marieke Bax as a director on 18 May 2024
15 May 2024 SH08 Change of share class name or designation
15 May 2024 SH10 Particulars of variation of rights attached to shares
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 3,653.5
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates