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)
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Apr 2019 TM01 Termination of appointment of David Simon Davies as a director on 22 March 2019
01 Mar 2019 PSC05 Change of details for Cetromed Limited as a person with significant control on 1 September 2018
01 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with updates
01 Mar 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA on 1 March 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 AP01 Appointment of Mr Justin David Brittain Martin as a director on 15 May 2018
18 May 2018 TM01 Termination of appointment of Farad Azima as a director on 15 May 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
05 Dec 2016 TM01 Termination of appointment of Charles Jonscher as a director on 21 November 2016
05 Dec 2016 AP01 Appointment of Mr David Simon Davies as a director on 21 November 2016
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
16 Feb 2016 AP01 Appointment of Mr Charles Jonscher as a director on 7 January 2016
23 Dec 2015 AP03 Appointment of Mr Justin David Brittain Martin as a secretary on 30 November 2015
16 Nov 2015 AP01 Appointment of Dr Donald John Daley as a director on 5 November 2015
15 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
15 Jul 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
07 May 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 50,000
07 May 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 50,000
21 Mar 2015 CERTNM Company name changed frontierbio LIMITED\certificate issued on 21/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
21 Mar 2015 CONNOT Change of name notice
13 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1