Advanced company searchLink opens in new window

FROSTIN LTD

Company number 06495252

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)
08 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
17 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
17 Oct 2022 AD01 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 17 October 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
25 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
25 Jan 2022 TM02 Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 14 September 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
26 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
19 Aug 2020 AD01 Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020
23 Jan 2020 CH04 Secretary's details changed for Dgc Nominee Secretaries Ltd on 23 January 2020
23 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Oct 2019 PSC01 Notification of Guy Dominique Chagnot as a person with significant control on 11 October 2019
11 Oct 2019 PSC07 Cessation of Viekeily Limited as a person with significant control on 11 October 2019
23 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
05 Jan 2018 PSC02 Notification of Viekeily Limited as a person with significant control on 29 December 2017
05 Jan 2018 PSC07 Cessation of Guy Chagnot as a person with significant control on 29 December 2017
27 Oct 2017 AA Micro company accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Sep 2016 AD01 Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016