Advanced company searchLink opens in new window

FRONTIER EVENTS LTD

Company number 09643346

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)
24 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-11
18 Jan 2024 600 Appointment of a voluntary liquidator
17 Jan 2024 AD01 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 17 January 2024
17 Jan 2024 LIQ02 Statement of affairs
08 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
08 Nov 2023 PSC04 Change of details for Mr Hussein Allawi as a person with significant control on 1 October 2023
08 Nov 2023 CH01 Director's details changed for Mr Hussein Allawi on 1 October 2023
25 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 CC04 Statement of company's objects
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Dec 2022 AD01 Registered office address changed from Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 16 December 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jan 2022 AP01 Appointment of Mr Mohammed Jawad Allawi as a director on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Laith Charles Allawi as a director on 4 January 2022
07 Dec 2021 CERTNM Company name changed frontier exchange LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
02 Dec 2021 CS01 Confirmation statement made on 19 October 2021 with updates
02 Dec 2021 PSC01 Notification of Mohammed Jawad Allawi as a person with significant control on 19 October 2021
02 Dec 2021 PSC04 Change of details for Mr Hussein Allawi as a person with significant control on 19 October 2021
02 Dec 2021 PSC07 Cessation of Saracen Ventures Uk Limited as a person with significant control on 19 October 2021
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,000
09 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
01 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
01 Apr 2021 PSC05 Change of details for Saracen Ventures Uk Limited as a person with significant control on 6 April 2016
01 Apr 2021 PSC07 Cessation of Saracen Ventures Uk Ltd as a person with significant control on 6 April 2016