- Company Overview for FROST CONSULTING LIMITED (06921081)
- Filing history for FROST CONSULTING LIMITED (06921081)
- People for FROST CONSULTING LIMITED (06921081)
- More for FROST CONSULTING LIMITED (06921081)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
15 Apr 2024 | TM01 | Termination of appointment of Susan Ann Elisabeth Walton as a director on 15 April 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
22 May 2018 | AD01 | Registered office address changed from 45 King William Street, 2nd Floor 45 King William Street, 2nd Floor London EC4R 9AN England to 15 st. Botolph Street London EC3A 7BB on 22 May 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from 78 Cannon Street 4th Floor London EC4N 6HL England to 45 King William Street, 2nd Floor 45 King William Street, 2nd Floor London EC4R 9AN on 6 February 2017 | |
05 Oct 2016 | AD01 | Registered office address changed from 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ to 78 Cannon Street 4th Floor London EC4N 6HL on 5 October 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mrs Susan Ann Elsabeth Walton on 7 April 2015 |