FRONTIER BNB LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-26 View Report
Accounts. Accounts type total exemption full. 2023-06-23 View Report
Confirmation statement. Statement with updates. 2023-01-27 View Report
Accounts. Accounts type total exemption full. 2022-04-05 View Report
Confirmation statement. Statement with updates. 2022-01-14 View Report
Resolution. Description: Resolutions. 2021-09-22 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Address. New address: 28 Thornhill Crescent London N1 1BJ. Change date: 2021-06-21. Old address: Lgf, 27 Gloucester Place London W1U 8HU England. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Accounts type total exemption full. 2020-06-15 View Report
Confirmation statement. Statement with updates. 2020-05-08 View Report
Officers. Termination date: 2020-05-05. Officer name: Stephen Daniel Monger. 2020-05-08 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Accounts. Change account reference date company previous extended. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-05-18 View Report
Capital. Capital allotment shares. 2018-03-19 View Report
Accounts. Accounts type total exemption full. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Resolution. Description: Resolutions. 2017-03-27 View Report
Change of constitution. Statement of companys objects. 2017-03-27 View Report
Officers. Appointment date: 2017-03-07. Officer name: Mr Stephen Daniel Monger. 2017-03-20 View Report
Accounts. Accounts type total exemption small. 2017-01-15 View Report
Officers. Officer name: Matthew Spence Roeser. Termination date: 2016-12-23. 2017-01-05 View Report
Address. Change date: 2016-07-13. New address: Lgf, 27 Gloucester Place London W1U 8HU. Old address: 28 Thornhill Crescent N1 1BJ N1 1BJ United Kingdom. 2016-07-13 View Report
Capital. Capital allotment shares. 2016-06-13 View Report
Resolution. Description: Resolutions. 2016-06-13 View Report
Officers. Appointment date: 2016-05-24. Officer name: Mr Matthew Spence Roeser. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Capital. Capital allotment shares. 2016-03-17 View Report
Change of name. Description: Company name changed syfox LTD\certificate issued on 20/07/15. 2015-07-20 View Report
Incorporation. Capital: GBP 10 2015-04-20 View Report