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)
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
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2017.
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
  • GBP 200,000
24 Jan 2012 SH02 Sub-division of shares on 27 December 2011
18 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2011 AP01 Appointment of Patrick Stephansen as a director
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2011 CERTNM Company name changed toumaz connect LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
14 Dec 2011 CONNOT Change of name notice
26 Oct 2011 NEWINC Incorporation