Advanced company searchLink opens in new window

FRONTM LIMITED

Company number 09934422

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 Jul 2021 CH01 Director's details changed for Mr Tsz Hong Chan on 27 July 2021
21 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2021
  • GBP 119.07909
20 May 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 123.90019
02 May 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 123.90
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2021
20 Apr 2021 AP01 Appointment of Mr Xiaodi Wang as a director on 13 April 2021
25 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 119.07909
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Jun 2020 AP01 Appointment of Mr Kunal Mittal as a director on 5 June 2020
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
20 Nov 2019 AP01 Appointment of Mr Arunkumar Krishnakumar as a director on 20 November 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Aug 2019 AP01 Appointment of Mr Tsz Hong Chan as a director on 15 August 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 118.81977
07 May 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 107.41623
07 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 114.43380
07 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
12 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 106.31973
12 Jul 2018 AA Micro company accounts made up to 31 January 2018
02 Jul 2018 TM01 Termination of appointment of Peach Ventures Network Limited as a director on 1 July 2018