Advanced company searchLink opens in new window

FRONTLINE ANALYSTS LIMITED

Company number 05400061

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)
28 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,300
30 Jan 2015 AA01 Previous accounting period extended from 30 April 2014 to 31 October 2014
09 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,300
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jun 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Darren Sharma on 21 March 2010
13 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Nov 2009 AD01 Registered office address changed from 24 Alie Street London E1 8DE United Kingdom on 9 November 2009
01 May 2009 363a Return made up to 21/03/09; full list of members
03 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
05 Jan 2009 287 Registered office changed on 05/01/2009 from 4 tabernacle street london EC2A 4LU united kingdom
04 Nov 2008 288b Appointment terminated secretary dermot gleeson
18 Aug 2008 287 Registered office changed on 18/08/2008 from flat c 53 tremadoc road london greater london SW4 7NA
06 Aug 2008 288a Secretary appointed mr dermot gleeson
06 Aug 2008 288b Appointment terminated secretary neeraj bhardwaj
03 Jun 2008 88(3) Particulars of contract relating to shares
03 Jun 2008 88(2) Ad 22/04/08\gbp si 6130@0.01=61.3\gbp ic 3000/3061.3\
03 Jun 2008 122 S-div