Advanced company searchLink opens in new window

FRONTIER MICROSYSTEMS LIMITED

Company number 07824805

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 17/03/2017.
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
  • GBP 200,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2017.
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
  • GBP 200,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2017.
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
  • RES15 ‐ Change company name resolution on 2013-12-19
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
  • GBP 200,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2017.