- Company Overview for FRONTLINE EVENTS LTD (12222186)
- Filing history for FRONTLINE EVENTS LTD (12222186)
- People for FRONTLINE EVENTS LTD (12222186)
- More for FRONTLINE EVENTS LTD (12222186)
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 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with updates | |
18 Mar 2024 | TM01 | Termination of appointment of Andrew Dobson as a director on 18 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of Andrew Dobson as a person with significant control on 18 March 2024 | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
27 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Sep 2021 | AP03 | Appointment of Mrs Sandra Elizabeth Card as a secretary on 16 September 2021 | |
25 Sep 2021 | TM01 | Termination of appointment of Luke Malcolm Fines as a director on 16 September 2021 | |
11 Aug 2021 | PSC07 | Cessation of Kiel James Squires as a person with significant control on 11 August 2021 | |
11 Aug 2021 | PSC01 | Notification of Andrew Dobson as a person with significant control on 11 August 2021 | |
11 Aug 2021 | PSC01 | Notification of Danyal Davies as a person with significant control on 11 August 2021 | |
11 Aug 2021 | PSC01 | Notification of Michael Card as a person with significant control on 11 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
22 May 2021 | AD01 | Registered office address changed from 34 Peabody Road Farnborough GU14 6EY England to 25 Hillcroft Dunstable LU6 1AQ on 22 May 2021 | |
22 May 2021 | AP01 | Appointment of Mr Michael Dennis Card as a director on 22 May 2021 | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from 5 Wait End Road Waterlooville Hampshire PO7 7DD United Kingdom to 34 Peabody Road Farnborough GU14 6EY on 18 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Kiel James Squires as a director on 16 June 2020 | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Mr Luke Malcolm Finrs on 17 April 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Luke Malcolm Finrs as a director on 17 April 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Danyal Davies as a director on 4 March 2020 |