- 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) |
---|---|---|---|
07 Mar 2016 | CH01 | Director's details changed for Mr Jyotir Moy Banerjee on 20 January 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Nov 2012 | AA01 | Previous accounting period shortened from 1 May 2012 to 30 April 2012 | |
13 Nov 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 1 May 2012 | |
01 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 24 August 2012
|
|
08 May 2012 | SH01 |
Statement of capital following an allotment of shares on 15 February 2011
|
|
08 May 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
04 May 2012 | TM01 | Termination of appointment of Christopher Tuppen as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Christopher George Tuppen as a director | |
15 Jun 2011 | AP01 | Appointment of Mr Jyotir Moy Banerjee as a director | |
08 Jun 2011 | CH01 | Director's details changed | |
08 Jun 2011 | CH01 | Director's details changed | |
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
27 May 2011 | AD01 | Registered office address changed from Brackendene Ditton Grange Drive Surbiton Surrey KT65HG England on 27 May 2011 | |
15 Feb 2011 | NEWINC |
Incorporation
|