- Company Overview for FRONTIER EVENTS LTD (09643346)
- Filing history for FRONTIER EVENTS LTD (09643346)
- People for FRONTIER EVENTS LTD (09643346)
- Insolvency for FRONTIER EVENTS LTD (09643346)
- More for FRONTIER EVENTS LTD (09643346)
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) |
---|---|---|---|
21 Aug 2020 | PSC04 | Change of details for Mr Hussein Allawi as a person with significant control on 18 February 2020 | |
18 Aug 2020 | PSC02 | Notification of Saracen Ventures Uk Ltd as a person with significant control on 6 April 2016 | |
03 Mar 2020 | TM01 | Termination of appointment of Mohammed Jawad Allawi as a director on 3 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
18 Feb 2020 | PSC07 | Cessation of Rana Boulbol as a person with significant control on 18 February 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr Hussein Allawi as a person with significant control on 18 February 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF England to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 23 December 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
26 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
16 Apr 2018 | AD01 | Registered office address changed from 72 Yvon House Alexandra Avenue London SW11 4GA England to Foframe House 35-37 Brent Street London NW4 2EF on 16 April 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Saracen Ventures Uk Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Rana Boulbol as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Hussein Allawi as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
18 May 2016 | CH01 | Director's details changed for Mr Laith Charles Allawi on 18 May 2016 | |
11 Nov 2015 | AP01 | Appointment of Mr Mohammed Jawad Allawi as a director on 29 September 2015 |