Advanced company searchLink opens in new window

FRONTM LIMITED

Company number 09934422

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)
26 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 146.36607
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
02 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2023
  • GBP 146.36607
05 Sep 2023 AD01 Registered office address changed from 36-38 Cornhill International House, 36-38 Cornhill, London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 5 September 2023
29 Jul 2023 EW02 Withdrawal of the directors' residential address register information from the public register
29 Jul 2023 AD01 Registered office address changed from International House 24, Holborn Viaduct London EC1A 2BN England to 36-38 Cornhill International House, 36-38 Cornhill, London EC3V 3NG on 29 July 2023
29 Jul 2023 EH02 Elect to keep the directors' residential address register information on the public register
27 Jul 2023 AA Micro company accounts made up to 31 January 2023
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 146.36607
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2023.
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 139.29648
18 Oct 2022 MR04 Satisfaction of charge 099344220001 in full
20 Sep 2022 MR01 Registration of charge 099344220001, created on 15 September 2022
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 July 2022
  • GBP 133.55809
19 Jul 2022 MA Memorandum and Articles of Association
19 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 125.96333
01 Jul 2022 TM01 Termination of appointment of Francesca Valli as a director on 30 June 2022
21 Jun 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
01 Sep 2021 AA Micro company accounts made up to 31 January 2021
27 Jul 2021 PSC04 Change of details for Mr Kiran Kumar Venkatesh as a person with significant control on 27 July 2021