Advanced company searchLink opens in new window

JACQUELINE FROST LIMITED

Company number 10566934

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)
10 Nov 2024 AA Accounts for a dormant company made up to 31 January 2024
10 Nov 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
26 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
25 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
31 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 AD01 Registered office address changed from 1 Carlton Place 32 Kingswood Drive London SE19 1UR England to 12 Carlton Place 32 Kingswood Drive London SE19 1UR on 18 January 2022
05 Jan 2022 AD01 Registered office address changed from Wellington House 273 - 275 High Street London Colney St. Albans AL2 1HA England to 1 Carlton Place 32 Kingswood Drive London SE19 1UR on 5 January 2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
16 Sep 2021 AD01 Registered office address changed from Carlmere Old Lane Cobham KT11 1NE England to Wellington House 273 - 275 High Street London Colney St. Albans AL2 1HA on 16 September 2021
29 Mar 2021 AA Accounts for a dormant company made up to 31 January 2020
28 Mar 2021 PSC04 Change of details for Mrs Jacqueline Frost as a person with significant control on 24 April 2019
26 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
02 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-28
12 Jun 2019 CONNOT Change of name notice
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
26 Apr 2019 TM01 Termination of appointment of Nicola Marianne Walker as a director on 24 April 2019
26 Apr 2019 PSC07 Cessation of Nicola Marianne Walker as a person with significant control on 24 April 2019
25 Apr 2019 AD01 Registered office address changed from 54 Long Grove Seer Green Beaconsfield Bucks HP9 2YW United Kingdom to Carlmere Old Lane Cobham KT11 1NE on 25 April 2019
19 Mar 2019 CH01 Director's details changed for Mrs Jacqueline Frost on 17 January 2017
16 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
22 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018