FRONG LIMITED

37 Lammas Drive, Braintree, CM7 3LJ, England
StatusACTIVE
Company No.09236066
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

FRONG LIMITED is an active private limited company with number 09236066. It was incorporated 9 years, 7 months, 12 days ago, on 25 September 2014. The company address is 37 Lammas Drive, Braintree, CM7 3LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

New address: 37 Lammas Drive Braintree CM7 3LJ

Old address: 169 Bellingham Road London SE6 1EQ England

Change date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 37 Lammas Drive Braintree CM7 3LJ England

Change date: 2021-11-29

New address: 169 Bellingham Road London SE6 1EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: 169 Bellingham Road London SE6 1EQ England

Change date: 2021-04-19

New address: 37 Lammas Drive Braintree CM7 3LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 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: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-06

Psc name: Ali Ahmad

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-06

Psc name: Ali Ahmad

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Old address: 23 Pochard Way Great Notley Braintree Essex CM77 7WA

New address: 169 Bellingham Road London SE6 1EQ

Change date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eshtar Hamid

Termination date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-19

Officer name: Mrs Eshtar Hamid

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTELY WASTED LIMITED

UNIT 4 LITCHBOROUGH INDUSTRIAL ESTATE,TOWCESTER,NN12 8JB

Number:08320889
Status:LIQUIDATION
Category:Private Limited Company

HORSE MILL HOLDINGS LTD

30 MID STREET,BATHGATE,EH48 1PT

Number:SC521546
Status:ACTIVE
Category:Private Limited Company

LITTLE LEADERS DAY NURSERY LIMITED

81 COTTERILLS LANE,BIRMINGHAM,B8 3RZ

Number:09013230
Status:ACTIVE
Category:Private Limited Company

LOGOS GOLF MINISTRIES LIMITED

UNIT D1,BICESTER,OX26 4LD

Number:05016651
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OLIVIA EMDEN LTD

9 ERSKINE HILL,LONDON,NW11 6HA

Number:10664803
Status:ACTIVE
Category:Private Limited Company

PAUL SHELLEY PLUMBING & HEATING LTD

MARKET HOUSE,HARLESTON,IP20 9BB

Number:08007566
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