- Company Overview for FRONTIER THERAPEUTICS LIMITED (02552048)
- Filing history for FRONTIER THERAPEUTICS LIMITED (02552048)
- People for FRONTIER THERAPEUTICS LIMITED (02552048)
- Charges for FRONTIER THERAPEUTICS LIMITED (02552048)
- Registers for FRONTIER THERAPEUTICS LIMITED (02552048)
- More for FRONTIER THERAPEUTICS LIMITED (02552048)
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) |
---|---|---|---|
11 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Matthew James Bambery on 25 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
30 Mar 2016 | MR01 | Registration of charge 025520480005, created on 23 March 2016 | |
09 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
10 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2015 | TM01 | Termination of appointment of Nicholas John Stratton Davis as a director on 19 December 2014 | |
12 Jan 2015 | MISC | Section 519 | |
22 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Simon Timothy Jackson on 17 March 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Simon Timothy Jackson as a director | |
20 Jan 2014 | TM02 | Termination of appointment of Nigel Harris as a secretary | |
20 Jan 2014 | AP03 | Appointment of Mr Matthew James Bambery as a secretary | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | AP01 | Appointment of Mr Matthew James Bambery as a director | |
20 Dec 2013 | MR01 | Registration of charge 025520480004 | |
16 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 |