Advanced company searchLink opens in new window

NEW FRONTIERS VENTURES (UK) LIMITED

Company number 09500472

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 TM01 Termination of appointment of Valentina Glazunkova as a director on 17 January 2022
08 Sep 2021 CH01 Director's details changed for Mr Paul Joseph Glass on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mr Paul Joseph Glass as a person with significant control on 8 September 2021
18 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
19 Jan 2021 AD01 Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green London E4 7ES England to Unit 6, Perth House Priors Haw Road Corby NN17 5JG on 19 January 2021
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Sep 2019 AP01 Appointment of Mrs Valentina Glazunkova as a director on 19 September 2019
03 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
26 Apr 2019 PSC01 Notification of Paul Joseph Glass as a person with significant control on 1 February 2018
26 Apr 2019 AD01 Registered office address changed from 1 Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England to Suite 9 Atlantic Business Centre 1 the Green London E4 7ES on 26 April 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
17 May 2018 TM01 Termination of appointment of Lucia Vasilova as a director on 6 April 2018
01 May 2018 PSC07 Cessation of Lucia Vasilova as a person with significant control on 6 April 2018
06 Feb 2018 AP01 Appointment of Mr Paul Joseph Glass as a director on 1 February 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
24 Aug 2017 PSC07 Cessation of Stephen Priest as a person with significant control on 24 August 2017
24 Aug 2017 PSC01 Notification of Lucia Vasilova as a person with significant control on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Stephen Priest as a director on 24 August 2017