Advanced company searchLink opens in new window

FRONTIER IP GROUP PLC

Company number 06262177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 TM02 Termination of appointment of James Milne Fish as a secretary on 22 April 2024
22 Apr 2024 AP03 Appointment of Mrs Joanne Thomson Stent as a secretary on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of James Milne Fish as a director on 22 April 2024
22 Apr 2024 AP01 Appointment of Mrs Joanne Thomson Stent as a director on 22 April 2024
02 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2023 TM01 Termination of appointment of Kevin Andrew Richmond as a director on 15 December 2023
06 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2023
  • GBP 5,616,694.6
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 5,591,694.6
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 5,593,755.3
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2023
13 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
01 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2023
  • GBP 5,568,755.3
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 5,573,455.3
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 5,568,755.3
01 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
23 Apr 2023 TM01 Termination of appointment of Campbell Wilson as a director on 21 April 2023
24 Mar 2023 AP01 Appointment of Mr Nigel Peter Grierson as a director on 15 March 2023
23 Mar 2023 AP01 Appointment of Dr David Mark Anthony Holbrook as a director on 15 March 2023
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 5,565,815.30
10 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
13 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
09 Dec 2021 TM01 Termination of appointment of Michael Gerald Bourne as a director on 9 December 2021
02 Nov 2021 CH01 Director's details changed for Dr Campbell Wilson on 23 October 2020