- Company Overview for FRONTIER MICROSYSTEMS LIMITED (07824805)
- Filing history for FRONTIER MICROSYSTEMS LIMITED (07824805)
- People for FRONTIER MICROSYSTEMS LIMITED (07824805)
- Charges for FRONTIER MICROSYSTEMS LIMITED (07824805)
- More for FRONTIER MICROSYSTEMS LIMITED (07824805)
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) |
---|---|---|---|
24 Oct 2019 | MR04 | Satisfaction of charge 078248050001 in full | |
16 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
03 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/10/2016 | |
17 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 27 October 2015 | |
17 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 27 October 2014 | |
17 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 26 October 2013 | |
17 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 26 October 2012 | |
05 Dec 2016 | CS01 |
Confirmation statement made on 27 October 2016 with updates
|
|
12 Sep 2016 | TM01 | Termination of appointment of Christofer Toumazou as a director on 29 July 2016 | |
18 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH03 | Secretary's details changed for Mr Jonathan Michael Charles Apps on 1 November 2015 | |
22 Oct 2015 | MR01 | Registration of charge 078248050001, created on 19 October 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
05 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 May 2014 | CH01 | Director's details changed for Anthony Ian Sethill on 19 May 2014 | |
27 May 2014 | CH01 | Director's details changed for Anthony Ian Sethill on 19 May 2014 | |
31 Dec 2013 | CERTNM |
Company name changed toumaz microsystems LIMITED\certificate issued on 31/12/13
|
|
31 Dec 2013 | CONNOT | Change of name notice | |
28 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|