- Company Overview for FRONTUP DESIGN LIMITED (07075499)
- Filing history for FRONTUP DESIGN LIMITED (07075499)
- People for FRONTUP DESIGN LIMITED (07075499)
- More for FRONTUP DESIGN LIMITED (07075499)
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) |
---|---|---|---|
09 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
06 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
14 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from 227 Upper Bridge Road Chelmsford Essex CM2 0RU to 218 Upper Bridge Road Chelmsford Essex CM2 0RU on 18 February 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Apr 2013 | AD01 | Registered office address changed from C/O Simon Poole Flat 8B Broomfield Road Chelmsford Essex CM1 1SN on 15 April 2013 | |
09 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
11 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr Simon John Poole on 16 August 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from Rembrandt House Blasford Hill, Little Waltham Chelmsford CM3 3PF United Kingdom on 7 July 2010 | |
01 Feb 2010 | TM01 | Termination of appointment of Dominic Burn as a director | |
13 Nov 2009 | NEWINC |
Incorporation
|