- Company Overview for FRONTLINE ANALYSTS LIMITED (05400061)
- Filing history for FRONTLINE ANALYSTS LIMITED (05400061)
- People for FRONTLINE ANALYSTS LIMITED (05400061)
- Charges for FRONTLINE ANALYSTS LIMITED (05400061)
- More for FRONTLINE ANALYSTS LIMITED (05400061)
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) |
---|---|---|---|
01 Oct 2015 | MR01 | Registration of charge 054000610001, created on 30 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
30 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 31 October 2014 | |
09 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jun 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Darren Sharma on 21 March 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from 24 Alie Street London E1 8DE United Kingdom on 9 November 2009 | |
01 May 2009 | 363a | Return made up to 21/03/09; full list of members | |
03 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from 4 tabernacle street london EC2A 4LU united kingdom | |
04 Nov 2008 | 288b | Appointment terminated secretary dermot gleeson | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from flat c 53 tremadoc road london greater london SW4 7NA | |
06 Aug 2008 | 288a | Secretary appointed mr dermot gleeson | |
06 Aug 2008 | 288b | Appointment terminated secretary neeraj bhardwaj | |
03 Jun 2008 | 88(3) | Particulars of contract relating to shares | |
03 Jun 2008 | 88(2) | Ad 22/04/08\gbp si 6130@0.01=61.3\gbp ic 3000/3061.3\ |