Advanced company searchLink opens in new window

FRONESYS LTD

Company number 07530938

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)
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
  • GBP 320
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
  • GBP 320
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
  • GBP 320
08 May 2012 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 201
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
  • GBP 50
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
  • MODEL ARTICLES ‐ Model articles adopted