Advanced company searchLink opens in new window

FRONTIERS CAPITAL ADVISERS LIMITED

Company number 03941171

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 1 March 2016
Statement of capital on 2016-04-19
  • GBP 2
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 1 March 2015
Statement of capital on 2015-03-11
  • GBP 2
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
18 Mar 2014 CH01 Director's details changed for Mr Piyush Mathur on 28 February 2014
18 Mar 2014 CH01 Director's details changed for Mr Piyush Mathur on 28 February 2014
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AD01 Registered office address changed from 14 St George Street London W1S 1FE United Kingdom on 20 March 2013