Advanced company searchLink opens in new window

FRONTLINE MEDICAL SOLUTIONS LTD

Company number 07534805

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)
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2017 AD01 Registered office address changed from C/O Revacc 272 Field End Road Ruislip Middlesex HA4 9NA to Suite 101 34a Watling Street Radlett WD7 7NN on 9 December 2017
24 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
22 Apr 2013 AD03 Register(s) moved to registered inspection location
21 Apr 2013 AD02 Register inspection address has been changed
04 Jan 2013 CH01 Director's details changed for Mr Muhammad Waqar Hussain on 12 October 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Oct 2012 AA Accounts for a dormant company made up to 31 March 2011
07 Sep 2012 CERTNM Company name changed G5 raw denim LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
07 Sep 2012 CONNOT Change of name notice
07 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
29 Jul 2012 AA01 Current accounting period shortened from 29 February 2012 to 31 March 2011
29 Jul 2012 TM01 Termination of appointment of Imran Javed as a director
29 Jul 2012 TM01 Termination of appointment of Kiran Anees as a director
29 Jul 2012 AP01 Appointment of Mr Muhammad Waqar Hussain as a director
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off