Advanced company searchLink opens in new window

FROME PARTNERS LIMITED

Company number 07933086

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)
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
16 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 June 2022
15 Jun 2022 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 June 2022
11 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
10 Mar 2022 AP01 Appointment of Mrs Lucy Jean Collin as a director on 25 September 2020
10 Mar 2022 TM01 Termination of appointment of James Lockwood as a director on 25 September 2020
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 2 February 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with updates
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 PSC01 Notification of Lucy Jean Collin as a person with significant control on 9 April 2018
06 Mar 2019 PSC01 Notification of Jeremy Michael Alistair Collin as a person with significant control on 9 April 2018
06 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 6 March 2019
06 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 CS01 Confirmation statement made on 2 February 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates