- 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) |
---|---|---|---|
28 Oct 2013 | CH01 | Director's details changed for Prof. Christofer Toumazou on 26 October 2013 | |
18 Jun 2013 | AD02 | Register inspection address has been changed | |
07 Jun 2013 | AD01 | Registered office address changed from , C/O Toumaz, Building 3 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB, United Kingdom on 7 June 2013 | |
05 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from , C/O Toumaz, Building 115 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom on 15 January 2013 | |
07 Dec 2012 | AD01 | Registered office address changed from , Kitwell House the Warren, Radlett, Hertfordshire, WD7 7DU, England on 7 December 2012 | |
06 Dec 2012 | AP03 | Appointment of Mr Jonathan Michael Charles Apps as a secretary | |
30 Nov 2012 | AP01 | Appointment of Mr Jonathan Michael Charles Apps as a director | |
19 Nov 2012 | AR01 |
Annual return made up to 26 October 2012 with full list of shareholders
|
|
07 Nov 2012 | TM01 | Termination of appointment of Patrick Stephansen as a director | |
11 Jun 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
06 Jun 2012 | AP01 | Appointment of Anthonty Ian Sethill as a director | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
24 Jan 2012 | SH02 | Sub-division of shares on 27 December 2011 | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | AP01 | Appointment of Patrick Stephansen as a director | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2011 | CERTNM |
Company name changed toumaz connect LIMITED\certificate issued on 14/12/11
|
|
14 Dec 2011 | CONNOT | Change of name notice | |
26 Oct 2011 | NEWINC | Incorporation |