- Company Overview for FRONTLINE PERFORMANCE UK LIMITED (08531698)
- Filing history for FRONTLINE PERFORMANCE UK LIMITED (08531698)
- People for FRONTLINE PERFORMANCE UK LIMITED (08531698)
- More for FRONTLINE PERFORMANCE UK LIMITED (08531698)
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) |
---|---|---|---|
16 Mar 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
17 Jun 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
09 Aug 2022 | CH01 | Director's details changed for Mr Paul Terence Mcloughlin on 5 July 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Bernard Sheehe on 15 June 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Ziad Khoury on 28 July 2022 | |
01 Aug 2022 | PSC04 | Change of details for Mr Ziad Yousef Khoury as a person with significant control on 28 July 2022 | |
05 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
06 Sep 2021 | CH01 | Director's details changed for Mr Ziad Khoury on 28 August 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Ziad Yousef Khoury as a person with significant control on 28 August 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr David Alexander Gust as a director on 28 July 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from The Granary Watermill House, Chevening Road Chipstead Sevenoaks Kent TN13 2RY to 3rd Floor 207 Regent Street London W1B 3HH on 2 January 2020 | |
21 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
27 Sep 2017 | PSC01 | Notification of Ziad Yousef Khoury as a person with significant control on 26 September 2017 |