- Company Overview for FRONERI LIMITED (10136349)
- Filing history for FRONERI LIMITED (10136349)
- People for FRONERI LIMITED (10136349)
- Charges for FRONERI LIMITED (10136349)
- Registers for FRONERI LIMITED (10136349)
- More for FRONERI LIMITED (10136349)
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 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
29 Nov 2016 | SH02 | Sub-division of shares on 29 September 2016 | |
29 Nov 2016 | SH14 |
Redenomination of shares. Statement of capital 29 September 2016
|
|
29 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
14 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2016 | SH08 | Change of share class name or designation | |
11 Nov 2016 | AP03 | Appointment of Philip Graham Mellor as a secretary on 30 September 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | AP01 | Appointment of Luis Cantarell as a director on 30 September 2016 | |
27 Oct 2016 | AP01 | Appointment of Frederic Stevenin as a director on 30 September 2016 | |
27 Oct 2016 | AP01 | Appointment of Patrice Bula as a director on 30 September 2016 | |
27 Oct 2016 | AP01 | Appointment of Sanjay Bahadur as a director on 30 September 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr. Colm Paul O'sullivan as a director on 30 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge 101363490001, created on 30 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge 101363490003, created on 30 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge 101363490002, created on 30 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge 101363490004, created on 30 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge 101363490005, created on 30 September 2016 | |
21 Sep 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Ibrahim Mahmood Ibrahim Najafi on 17 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL United Kingdom to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 17 May 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 26 April 2016 |