- Company Overview for FRONTED HOLDING LTD (12278750)
- Filing history for FRONTED HOLDING LTD (12278750)
- People for FRONTED HOLDING LTD (12278750)
- Insolvency for FRONTED HOLDING LTD (12278750)
- More for FRONTED HOLDING LTD (12278750)
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) |
---|---|---|---|
13 May 2022 | TM01 | Termination of appointment of Simon James Vans-Colina as a director on 12 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Eileen Burbidge as a director on 10 May 2022 | |
26 Jan 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from Studio 403, Mare Street Studios 203-213 Mare Street London E8 3JS England to Studio 403, Mare Street Studios 203-213 Mare Street London E8 3LY on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Mare Street Studios 203-213 Mare Street London E8 3JS England to Studio 403, Mare Street Studios 203-213 Mare Street London E8 3JS on 1 July 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from PO Box E8 3JS 203 Mare Street Studios 203-213 Mare Street London E8 3JS England to Mare Street Studios 203-213 Mare Street London E8 3JS on 29 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 81 Fronted - 307 81 Rivington Street London EC2A 3AY England to PO Box E8 3JS 203 Mare Street Studios 203-213 Mare Street London E8 3JS on 29 June 2021 | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
21 Sep 2020 | MA | Memorandum and Articles of Association | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | AP01 | Appointment of Mr Julian Hartley Cork as a director on 26 March 2020 | |
24 Aug 2020 | AP03 | Appointment of Mr Shane Anthony Leonard as a secretary on 20 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Ms Eileen Burbidge as a director on 19 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
24 Aug 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 31 Chatham Place Apartment 13 London E9 6FJ England to 81 Fronted - 307 81 Rivington Street London EC2A 3AY on 21 February 2020 | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AP01 | Appointment of Mr Anthony Mann as a director on 6 December 2019 | |
24 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-24
|