Advanced company searchLink opens in new window

FRONTIER BIOSCIENCES LIMITED

Company number 08888077

Filter by category

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)
16 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 AP02 Appointment of Emv Director Services Limited as a director on 2 March 2023
06 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
06 Mar 2023 TM01 Termination of appointment of Stephen Kevin Smith as a director on 2 March 2023
16 Dec 2022 TM01 Termination of appointment of John Eric Clarkson as a director on 16 December 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
28 Feb 2022 AP01 Appointment of Mr Michel Danechi as a director on 28 February 2022
04 Jan 2022 CH01 Director's details changed for Doctor Ilian Petkov Iliev on 19 December 2021
04 Jan 2022 CH01 Director's details changed for Mr John Eric Clarkson on 19 December 2021
04 Jan 2022 TM01 Termination of appointment of Justin David Brittain Martin as a director on 19 December 2021
04 Jan 2022 TM02 Termination of appointment of Justin David Brittain Martin as a secretary on 19 December 2021
04 Jan 2022 AP01 Appointment of Professor Stephen Kevin Smith as a director on 19 December 2021
04 Jan 2022 AP01 Appointment of Doctor Ilian Petkov Iliev as a director on 19 December 2021
04 Jan 2022 AP01 Appointment of Mr John Eric Clarkson as a director on 19 December 2021
14 Dec 2021 PSC05 Change of details for Cetromed Limited as a person with significant control on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 TM01 Termination of appointment of Donald John Daley as a director on 1 March 2021
26 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 PSC05 Change of details for Cetromed Limited as a person with significant control on 7 September 2020
05 Oct 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA on 5 October 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates