(AA) Small company accounts for the period up to June 30, 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates December 5, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change occurred on October 23, 2017. Company's previous address: C/O C/O Cms Cameron Mckenna Llp 20 Saltire Court 20 Castle Terrace Edinburgh EH1 2EN.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 7, 2015: 1.00 GBP
capital
|
|
(MISC) Sect 519 auditor's letter
filed on: 13th, May 2015
| miscellaneous
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 3, 2014. Old Address: 41 Charlotte Square Edinburgh EH2 4HQ Scotland
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2014 to June 30, 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed frontier ip investment management LIMITEDcertificate issued on 02/05/14
filed on: 2nd, May 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: February 25, 2014) of a secretary
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 7, 2014. Old Address: 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dunwilco (1815) LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2013
| incorporation
|
Free Download
(43 pages)
|