Advanced company searchLink opens in new window

FOREFRONT ADVISERS LIMITED

Company number 13248974

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)
12 Sep 2024 AA Accounts for a small company made up to 31 December 2023
20 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
08 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2023 AP01 Appointment of Mr Mark Richard Hine as a director on 26 September 2023
18 Jul 2023 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 New Street Square London EC4A 3TW
12 Jul 2023 AP01 Appointment of Mr Andrew David Himsley as a director on 5 July 2023
09 May 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
29 Mar 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
27 Mar 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
21 Mar 2023 RP04TM01 Second filing for the termination of Jonathan Richard Suart as a director
21 Mar 2023 RP04TM01 Second filing for the termination of Simon James Evans as a director
06 Mar 2023 MA Memorandum and Articles of Association
06 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 PSC07 Cessation of Paul Stephenson as a person with significant control on 22 February 2023
03 Mar 2023 PSC02 Notification of Bg Bidco 5 Limited as a person with significant control on 22 February 2023
03 Mar 2023 PSC07 Cessation of Ameetpal Singh Gill as a person with significant control on 22 February 2023
02 Mar 2023 TM01 Termination of appointment of Jonathan Richard Suart as a director on 23 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 21/03/2023.
02 Mar 2023 TM01 Termination of appointment of Simon James Evans as a director on 23 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 21/03/2023.
02 Mar 2023 AD01 Registered office address changed from Stonecross Trumpington High Street Cambridge CB2 9SU England to 154-160 Fleet Street London EC4A 2DQ on 2 March 2023
24 Feb 2023 MR01 Registration of charge 132489740001, created on 23 February 2023
24 Feb 2023 MR01 Registration of charge 132489740002, created on 23 February 2023
08 Nov 2022 AD01 Registered office address changed from 68-80 Hanbury Street London E1 5JL United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU on 8 November 2022
27 Sep 2022 CH01 Director's details changed for Mr Ferenc Gergely Polner on 27 September 2022
18 Aug 2022 AA Accounts for a small company made up to 30 April 2022