Advanced company searchLink opens in new window

FRONTED HOLDING LTD

Company number 12278750

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)
06 Apr 2024 LIQ01 Declaration of solvency
05 Apr 2024 AD01 Registered office address changed from The Fisheries 1 Mentmore Terrace London E8 3PN England to 45 Gresham Street London EC2V 7BG on 5 April 2024
05 Apr 2024 600 Appointment of a voluntary liquidator
05 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-12
20 Mar 2024 AA Micro company accounts made up to 31 December 2023
30 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
13 Sep 2023 TM01 Termination of appointment of Passion Capital Nominees Limited as a director on 13 September 2023
12 Sep 2023 TM01 Termination of appointment of Julian Hartley Cork as a director on 12 September 2023
05 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Feb 2023 MA Memorandum and Articles of Association
23 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 2,202.738
20 Feb 2023 PSC08 Notification of a person with significant control statement
08 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2023 PSC07 Cessation of Simon James Vans-Colina as a person with significant control on 22 December 2022
23 Jan 2023 PSC07 Cessation of James Alexander Campbell as a person with significant control on 22 December 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
31 Oct 2022 AD01 Registered office address changed from Studio 403, Mare Street Studios 203-213 Mare Street London E8 3LY England to The Fisheries 1 Mentmore Terrace London E8 3PN on 31 October 2022
13 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
24 May 2022 TM01 Termination of appointment of Anthony Victor Mann as a director on 24 May 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
20 May 2022 SH01 Statement of capital following an allotment of shares on 2 April 2022
  • GBP 1,332.791
13 May 2022 AP02 Appointment of Passion Capital Nominees Limited as a director on 13 May 2022