FRONT LONDON LTD

International House International House, London, W1K 5QF, England
StatusACTIVE
Company No.07970186
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

FRONT LONDON LTD is an active private limited company with number 07970186. It was incorporated 12 years, 2 months, 22 days ago, on 29 February 2012. The company address is International House International House, London, W1K 5QF, England.



Company Fillings

Change account reference date company previous shortened

Date: 25 Mar 2024

Action Date: 26 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-27

New date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-27

Made up date: 2022-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 04 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edgars Zadusko

Change date: 2023-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Old address: , 20 Bruton Place, London, W1J 6LY

New address: International House 6 South Molton Street London W1K 5QF

Change date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Rich

Termination date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-28

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Rich

Appointment date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edgars Zadusko

Change date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-11

Psc name: Mr Aigars Zelmenis

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Aigars Zelmenis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edgars Zadusko

Termination date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-11

Officer name: Mr Edgars Zadusko

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 2014

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aigars Zelmenis

Appointment date: 2013-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: , Glebe House 15 Fitzroy Mews, London, W1T 6DP, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aigars Zelmenis

Termination date: 2012-10-18

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURION IT CONSULTING LIMITED

13 ROYAL CRESCENT,CHELTENHAM,GL50 3DA

Number:11353656
Status:ACTIVE
Category:Private Limited Company

GROUPNANDI LTD

THE BARN TEDNAMBURY FARM,HERTS,CM23 4BD

Number:11320674
Status:ACTIVE
Category:Private Limited Company

IMPAX NEW ENERGY INVESTORS II-B LP

7TH FLOOR,LONDON,SW1Y 4AJ

Number:LP014087
Status:ACTIVE
Category:Limited Partnership

PARLIND COFFEE LTD

3 CROWN BUILDINGS,LONDON,E4 7EX

Number:11891426
Status:ACTIVE
Category:Private Limited Company

RHYL & DISTRICT MOTOR CLUB LIMITED

DERWEN RHEWL FAWR ROAD,HOLYWELL,CH8 9HJ

Number:01418513
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCB COUNSELLING LIMITED

44 ROCKALL,SOUTHEND,SS2 6TU

Number:07551763
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