FROL EXPLORER LTD

225 Clapham Road, London, SW9 9BE, England
StatusACTIVE
Company No.11414933
CategoryPrivate Limited Company
Incorporated14 Jun 2018
Age6 years, 1 day
JurisdictionEngland Wales

SUMMARY

FROL EXPLORER LTD is an active private limited company with number 11414933. It was incorporated 6 years, 1 day ago, on 14 June 2018. The company address is 225 Clapham Road, London, SW9 9BE, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manuel Carlos Seara Carvalhinha Alves Costa

Change date: 2021-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-05

Psc name: Mr Manuel Carlos Seara Carvalhinha Alves Costa

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-22

Psc name: Magali Francoise Van Der Monde

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manuel Carlos Seara Carvalhinha Alves Costa

Notification date: 2021-01-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Magali Francoise Van Der Monde

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Carlos Seara Carvalhinha Alves Costa

Change date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

New address: 225 Clapham Road London SW9 9BE

Old address: 18 Union Road Charan House Suite 4 London SW4 6JP

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Carlos Seara Carvalhinha Alves Costa

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Magali Francoise Van Der Monde

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Magali Francoise Van Der Monde

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Manuel Carlos Seara Costa

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Magali Francoise Van Der Monde

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joao Jose Luis Faria Lopes De Almeida

Cessation date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: Flat 5000, Kemp House 152-160 City Road London EC1V 2NX England

New address: 18 Union Road Charan House Suite 4 London SW4 6JP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: Flat 5000, Kemp House 152-160 City Road London EC1V 2NX

Change date: 2019-04-04

Old address: Flat 5000, Kemp House Flat 5000, Kemp House City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joao Jose Luis Faria Lopes De Almeida

Notification date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-19

Psc name: Pedro Miguel Pereira Rodrigues

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Miguel Pereira Rodrigues

Termination date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mr Manuel Carlos Seara Costa

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Pedro Pereira Rodrigues

Documents

View document PDF

Incorporation company

Date: 14 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HG LONDON PROPERTIES 2 LIMITED

1ST FLOOR, CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:10802647
Status:ACTIVE
Category:Private Limited Company

LONGSTONE HOLDINGS LIMITED

NORTHFIELD HOUSE, HAREWOOD ROAD,WEST YORKSHRIE,LS22 5BY

Number:05210670
Status:ACTIVE
Category:Private Limited Company

PD SANDWICHES LIMITED

84 ALDERMANS HILL,LONDON,N13 4PP

Number:07968142
Status:ACTIVE
Category:Private Limited Company

PHOENIX & PLUM WINES LIMITED

3 PEVENSEY ROAD,ST. LEONARDS-ON-SEA,TN38 0JY

Number:08523993
Status:ACTIVE
Category:Private Limited Company

STEWART PROJECTS LTD

71 HANGAR RUDING CARPENDERS PARK,HERTFORDSHIRE,WD19 5BH

Number:11549930
Status:ACTIVE
Category:Private Limited Company

T&P HOLDINGS LTD

74 LONG STREET,ATHERSTONE,CV9 1AU

Number:11737689
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