- Company Overview for FOREFRONT ADVISERS LIMITED (13248974)
- Filing history for FOREFRONT ADVISERS LIMITED (13248974)
- People for FOREFRONT ADVISERS LIMITED (13248974)
- Charges for FOREFRONT ADVISERS LIMITED (13248974)
- Registers for FOREFRONT ADVISERS LIMITED (13248974)
- More for FOREFRONT ADVISERS LIMITED (13248974)
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
|
|
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
|
|
02 Mar 2023 | TM01 |
Termination of appointment of Simon James Evans as a director on 23 February 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 |