- Company Overview for FRONESYS LTD (07530938)
- Filing history for FRONESYS LTD (07530938)
- People for FRONESYS LTD (07530938)
- More for FRONESYS LTD (07530938)
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 May 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Apr 2018 | PSC04 | Change of details for Mr Jyotir Moy Banerjee as a person with significant control on 19 July 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
12 Apr 2018 | CH01 | Director's details changed for Mr Jyotir Moy Banerjee on 19 July 2017 | |
12 Apr 2018 | PSC04 | Change of details for Mr Jyotir Moy Banerjee as a person with significant control on 19 July 2017 | |
12 Apr 2018 | PSC04 | Change of details for Mr Paul Bryan Druckman as a person with significant control on 19 July 2017 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Jyotir Moy Banerjee on 19 July 2017 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
13 Feb 2017 | TM01 | Termination of appointment of Paul Bryan Druckman as a director on 31 December 2016 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Paul Bryan Druckman on 20 January 2016 |