Advanced company searchLink opens in new window

FRONTIER SMART TECHNOLOGIES LIMITED

Company number 04213838

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)
30 Jun 2023 TM01 Termination of appointment of Robert Heads as a director on 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
13 Jun 2023 AA Full accounts made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
10 Jun 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 PSC02 Notification of Science Group Plc as a person with significant control on 31 March 2022
05 Apr 2022 PSC07 Cessation of Sg Bidco Limited as a person with significant control on 31 March 2022
26 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company for approval by you as a member of the company, company has not received the necessary level of members' agreement to pass, action required of approve 22/12/2021
23 Dec 2021 MR01 Registration of charge 042138380011, created on 23 December 2021
13 Dec 2021 PSC05 Change of details for Sg Bidco Limited as a person with significant control on 14 October 2019
13 Aug 2021 TM01 Termination of appointment of Sameet Vohra as a director on 30 July 2021
07 Aug 2021 AA Full accounts made up to 31 December 2020
26 Jul 2021 AP01 Appointment of Mr Jonathan Brett as a director on 23 July 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
23 Jun 2021 CH01 Director's details changed for Miss Sarah Elizabeth Cole on 21 May 2021
23 Jun 2021 CH01 Director's details changed for Miss Sarah Elizabeth Cole on 21 May 2021
12 Apr 2021 TM01 Termination of appointment of Rebecca Anne Archer as a director on 9 April 2021
09 Mar 2021 SH20 Statement by Directors
09 Mar 2021 SH19 Statement of capital on 9 March 2021
  • GBP 0.10
09 Mar 2021 CAP-SS Solvency Statement dated 17/02/21
09 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sahre prem reserve 17/02/2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise $1241850.83 17/02/2021
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2021 SH02 Consolidation of shares on 18 February 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 906,678