Advanced company searchLink opens in new window

FRONTLINESTYLE LTD

Company number 11213257

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 300
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