Advanced company searchLink opens in new window

FRONTIER COMPUTER CORP LIMITED

Company number 09575325

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)
12 Mar 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
13 Jun 2023 AD01 Registered office address changed from 380a Larkfield Aylesford ME20 6RZ United Kingdom to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 13 June 2023
17 May 2023 TM01 Termination of appointment of Andrew Harris as a director on 6 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Nov 2022 CERTNM Company name changed slingshot six LIMITED\certificate issued on 25/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-23
07 Nov 2022 SH05 Statement of capital on 21 September 2022
  • GBP 50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 21 September 2022
01 Nov 2022 PSC07 Cessation of Andrew Harris as a person with significant control on 1 November 2022
01 Nov 2022 PSC02 Notification of Frontier Computer Corp Bv as a person with significant control on 1 November 2022
01 Nov 2022 AP01 Appointment of Mr Richard Koenders as a director on 19 October 2022
22 Sep 2022 PSC04 Change of details for Mr Andrew Harris as a person with significant control on 20 September 2021
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 PSC07 Cessation of Martin John Langmaid as a person with significant control on 20 September 2021
15 Jul 2022 SH06 Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 50
15 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Sep 2021 TM01 Termination of appointment of Martin John Langmaid as a director on 20 September 2021
07 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
23 Apr 2021 PSC04 Change of details for Mr Martin John Langmaid as a person with significant control on 23 April 2021
23 Apr 2021 PSC04 Change of details for Mr Andrew Harris as a person with significant control on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Martin John Langmaid on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ England to 380a Larkfield Aylesford ME20 6RZ on 23 April 2021
19 Apr 2021 AD01 Registered office address changed from Devon Cottage Alphington Road Exeter Devon EX2 8NA England to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 19 April 2021