- Company Overview for FRONTLINESTYLE LTD (11213257)
- Filing history for FRONTLINESTYLE LTD (11213257)
- People for FRONTLINESTYLE LTD (11213257)
- More for FRONTLINESTYLE LTD (11213257)
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) |
---|---|---|---|
14 Mar 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
05 Jun 2023 | PSC07 | Cessation of Alexis Robert George Urwin as a person with significant control on 2 June 2023 | |
05 Jun 2023 | PSC07 | Cessation of Tamara Reed as a person with significant control on 2 June 2023 | |
05 Jun 2023 | PSC07 | Cessation of Abigail Frances Rebecca Beszant as a person with significant control on 2 June 2023 | |
05 Jun 2023 | PSC02 | Notification of Brighter Beauty Group Ltd as a person with significant control on 2 June 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Alexis Robert George Urwin as a director on 2 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Suhail Shaikh as a director on 2 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 5 June 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 March 2023
|
|
23 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
23 Mar 2023 | PSC07 | Cessation of The Estate of Mrs Frances Alice Ruthina Urwin as a person with significant control on 13 March 2023 | |
23 Mar 2023 | PSC01 | Notification of Alexis Robert George Urwin as a person with significant control on 13 March 2023 | |
23 Mar 2023 | PSC01 | Notification of Abigail Frances Rebecca Beszant as a person with significant control on 13 March 2023 | |
23 Mar 2023 | PSC01 | Notification of Tamara Reed as a person with significant control on 13 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
13 Feb 2023 | PSC04 | Change of details for Mrs Frances Alice Ruthina Urwin as a person with significant control on 13 February 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
21 Mar 2022 | TM01 | Termination of appointment of Frances Alice Ruthina Urwin as a director on 8 January 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | AD01 | Registered office address changed from Bath Street Cheddar Somerset BS27 3AA United Kingdom to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 6 September 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates |