Advanced company searchLink opens in new window

FRONERI LIMITED

Company number 10136349

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 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
  • EUR 379,186.46
08 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • EUR 379,096.29
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
  • EUR 2.32
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business subdivided shares 06/05/2016
  • RES10 ‐ Resolution of allotment of securities
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