Advanced company searchLink opens in new window

FRONTIER VENTURES LTD

Company number SC445316

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2023 CS01 Confirmation statement made on 18 March 2022 with no updates
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Apr 2014 CH01 Director's details changed for Mr Alastair John Lumsden Stuart on 6 April 2014
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
06 Feb 2014 CERTNM Company name changed luminous frontier corporation LIMITED\certificate issued on 06/02/14
  • CONNOT ‐