-
FRONTIER TELECOM LTD - Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07244453
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Eurocard Centre Herald Park
- Herald Drive
- Crewe
- CW1 6EG
- England Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England UK
Management
- Geschäftsführung
- DOWDS, Colin Nigel
- EVERETT, Lee John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.05.2010
- Alter der Firma 2010-05-05 14 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Radius Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-05-05
- Jahresmeldung
- Fälligkeit: 2024-05-19
- Letzte Einreichung: 2023-05-05
-
FRONTIER TELECOM LTD Firmenbeschreibung
- FRONTIER TELECOM LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07244453. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.05.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.05.2013.Die Firma kann schriftlich über Eurocard Centre Herald Park erreicht werden.
Jetzt sichern FRONTIER TELECOM LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Frontier Telecom Ltd - Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, Grossbritannien
- 2010-05-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FRONTIER TELECOM LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-12) - AA
-
legacy (2023-12-12) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-14) - MR01
-
confirmation-statement-with-no-updates (2023-05-15) - CS01
-
legacy (2023-12-12) - AGREEMENT2
-
legacy (2023-12-12) - PARENT_ACC
-
change-to-a-person-with-significant-control (2023-12-14) - PSC05
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-15) - AA
-
legacy (2022-12-15) - PARENT_ACC
-
legacy (2022-12-15) - AGREEMENT2
-
legacy (2022-12-15) - GUARANTEE2
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-16) - AD01
-
confirmation-statement-with-no-updates (2022-05-09) - CS01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-01-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-12-29) - AA
-
legacy (2021-12-29) - PARENT_ACC
-
legacy (2021-12-29) - GUARANTEE2
-
legacy (2021-12-29) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-01) - MR01
-
confirmation-statement-with-updates (2021-06-02) - CS01
-
change-to-a-person-with-significant-control (2021-01-19) - PSC04
-
resolution (2021-04-07) - RESOLUTIONS
-
memorandum-articles (2021-04-07) - MA
-
cessation-of-a-person-with-significant-control (2021-03-24) - PSC07
-
change-person-director-company-with-change-date (2021-01-20) - CH01
-
mortgage-satisfy-charge-full (2021-03-23) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-24) - AD01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-03-29) - RP04CS01
-
termination-director-company-with-name-termination-date (2021-03-24) - TM01
-
change-account-reference-date-company-current-shortened (2021-03-24) - AA01
-
appoint-person-director-company-with-name-date (2021-03-24) - AP01
-
notification-of-a-person-with-significant-control (2021-03-24) - PSC02
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-14) - AP01
-
change-to-a-person-with-significant-control (2020-05-01) - PSC04
-
change-person-director-company-with-change-date (2020-05-01) - CH01
-
confirmation-statement-with-updates (2020-05-06) - CS01
-
change-to-a-person-with-significant-control (2020-05-11) - PSC04
-
change-person-director-company-with-change-date (2020-05-11) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-15) - MR01
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
-
termination-director-company-with-name-termination-date (2018-03-05) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-07) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
keyboard_arrow_right 2016
-
resolution (2016-07-11) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
change-person-director-company-with-change-date (2015-07-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-05-20) - AD01
-
change-account-reference-date-company-previous-shortened (2011-06-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-09-01) - AA
-
appoint-person-director-company-with-name (2011-09-01) - AP01
-
capital-allotment-shares (2011-11-04) - SH01
-
resolution (2011-11-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-12-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-18) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-09-01) - AD01
-
incorporation-company (2010-05-05) - NEWINC