FRONTLINE DATA LIMITED

Suite 19 North Colchester Business Centre Suite 19 North Colchester Business Centre, Colchester, CO4 9AD, Essex, England
StatusACTIVE
Company No.05427762
CategoryPrivate Limited Company
Incorporated18 Apr 2005
Age19 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

FRONTLINE DATA LIMITED is an active private limited company with number 05427762. It was incorporated 19 years, 1 month, 13 days ago, on 18 April 2005. The company address is Suite 19 North Colchester Business Centre Suite 19 North Colchester Business Centre, Colchester, CO4 9AD, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-20

Officer name: Mr Michael Dennis Goulding

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Mr Michael Dennis Goulding

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Barrett

Change date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Dennis Goulding

Change date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England

New address: Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN

New address: Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW England

New address: Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN

Change date: 2016-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Old address: Moulsham Mill Centre Parkway Chelmsford CM2 7PX England

New address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW

Change date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Michael Dennis Goulding

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Christopher John Barrett

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-04

Officer name: Mr Christopher John Barrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: Studio 18 the Ivories Northampton Street London N1 2HY

New address: Moulsham Mill Centre Parkway Chelmsford CM2 7PX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-14

Officer name: Mr Christopher John Barrett

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher John Barrett

Change date: 2014-03-14

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-24

Officer name: Mr Michael Dennis Goulding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: Studio 20 the Ivories Northampton Street London N1 2HY England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: Studio 18 the Ivories Northampton Street London N1 2HY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Old address: Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England

Change date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mr Michael Dennis Goulding

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Barrett

Change date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Dennis Goulding

Change date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2011

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher John Barrett

Change date: 2010-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Dennis Goulding

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Barrett

Change date: 2010-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2009

Action Date: 17 Oct 2009

Category: Address

Type: AD01

Old address: Studio 2 the Ivories Northampton Street London N1 2HY

Change date: 2009-10-17

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher barrett / 02/06/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher barrett / 02/06/2008

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: little braxted hall little braxted witham essex CM8 3EU

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/02/06--------- £ si 100@1=100 £ ic 900/1000

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 30/09/05

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edl systems LIMITED\certificate issued on 28/07/05

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Address

Type: 287

Description: Registered office changed on 04/05/05 from: baverstocks, dickens house guithavoin street witham essex CM8 1BJ

Documents

View document PDF

Incorporation company

Date: 18 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWLANDER INGREDIENTS LTD

MILL HOUSE, LONG BUILDING,CLITHEROE,BB7 4LE

Number:05679655
Status:ACTIVE
Category:Private Limited Company

C AND C CONTRACTS LIMITED

8 WORCESTER ROAD,KIDDERMINSTER,DY10 4LA

Number:09290218
Status:ACTIVE
Category:Private Limited Company

FOXDOWN OVERTON MANAGEMENT LIMITED

APSLEY KEEPERS COTTAGE,WHITCHURCH,RG28 7SH

Number:06631895
Status:ACTIVE
Category:Private Limited Company

GRIFFIN CARE LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:10641430
Status:ACTIVE
Category:Private Limited Company
Number:08584247
Status:ACTIVE
Category:Private Limited Company

LARKINS FINANCIAL SOLUTIONS LTD

12 TAYLOR WAY,NORWICH,NR13 5FG

Number:09753729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source