FRONTLINE ASSOCIATES LTD

The Innovation Centre Medway The Innovation Centre Medway, Chatham, ME5 9FD, Kent, England
StatusACTIVE
Company No.07945842
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

FRONTLINE ASSOCIATES LTD is an active private limited company with number 07945842. It was incorporated 12 years, 2 months, 20 days ago, on 10 February 2012. The company address is The Innovation Centre Medway The Innovation Centre Medway, Chatham, ME5 9FD, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hamel Patel

Notification date: 2019-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frances Morgan

Notification date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-21

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-21

Officer name: Mr Hamel Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2019

Action Date: 23 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-23

New address: The Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Old address: Courtyard Business Centre Southwold Drive Nottingham NG8 1PA

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Bernadette Morgan

Appointment date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Robert Lilley

Termination date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDMHOR DEVELOPMENTS LIMITED

23 CHALTON ROAD,STIRLING,FK9 4DX

Number:SC353515
Status:ACTIVE
Category:Private Limited Company

BROOKS MEWS CAPITAL LIMITED

BELMONT FARM THE RIDGEWAY,LONDON,NW7 1QT

Number:06917735
Status:ACTIVE
Category:Private Limited Company

EAGLEMARK LIMITED

ST JAMES'S HOUSE 6TH FLOOR,SUITE 11,SALFORD,M6 5FW

Number:08315496
Status:ACTIVE
Category:Private Limited Company

JTV CARDIFF LTD

87 WHITCHURCH ROAD,CARDIFF,CF14 3JP

Number:11831639
Status:ACTIVE
Category:Private Limited Company

MARBOOT CENTREGATE 2 LIMITED

BANNER CROSS HALL,SHEFFIELD,S11 9PD

Number:10129169
Status:ACTIVE
Category:Private Limited Company

THE KAISER PRJCT LTD

2 ST. ANNES GARDENS,LIVERPOOL,L17 6BP

Number:11502082
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