Advanced company searchLink opens in new window

FREQUENCY 3G TELECOM LIMITED

Company number 04252441

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
08 Jun 2023 MA Memorandum and Articles of Association
08 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 SH08 Change of share class name or designation
26 May 2023 PSC02 Notification of Swissglass Limited as a person with significant control on 19 May 2023
26 May 2023 PSC04 Change of details for Mr Gareth Victor Limpenny as a person with significant control on 19 May 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 AD01 Registered office address changed from Emerald House Emerald House East Street Epsom Surrey KT17 1HS England to Emerald House East Street Epsom Surrey KT17 1HS on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from Emerald House 14 East Street Epsom KT17 1HS England to Emerald House Emerald House East Street Epsom Surrey KT17 1HS on 5 August 2022
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
29 Mar 2021 AD01 Registered office address changed from 14 Emerald House East Street Epsom KT17 1HH England to Emerald House 14 East Street Epsom KT17 1HS on 29 March 2021
12 Mar 2021 AD01 Registered office address changed from 44 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 14 Emerald House East Street Epsom KT17 1HH on 12 March 2021
02 Dec 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 SH08 Change of share class name or designation
09 Nov 2020 AP01 Appointment of Paul Slaven as a director on 29 October 2020
09 Nov 2020 AP01 Appointment of Mr John Richard William Willoughby as a director on 29 October 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
20 Mar 2019 MR01 Registration of charge 042524410004, created on 4 March 2019