Download leads from Nexok and grow your business. Find out more

Frowndocs Ltd

Documents

Total Documents17
Total Pages61

Filing History

11 March 2021Confirmation statement made on 13 January 2021 with no updates
18 May 2020Micro company accounts made up to 31 January 2020
13 February 2020Confirmation statement made on 13 January 2020 with updates
12 February 2020Termination of appointment of Leona Gilhooley as a director on 31 January 2020
12 February 2020Notification of Caroline Steele as a person with significant control on 7 January 2020
12 February 2020Cessation of Leona Gilhooley as a person with significant control on 31 January 2020
14 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 2
13 January 2019Appointment of Dr Caroline Steele as a director on 7 January 2019
13 January 2019Notification of Leona Gilhooley as a person with significant control on 7 January 2019
13 January 2019Cessation of Codir Limited as a person with significant control on 7 January 2019
13 January 2019Confirmation statement made on 13 January 2019 with updates
13 January 2019Appointment of Mrs Leona Gilhooley as a director on 7 January 2019
8 January 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 37 Dumbarton Road Stirling FK8 2UQ on 8 January 2019
7 January 2019Termination of appointment of Cosec Limited as a director on 7 January 2019
7 January 2019Termination of appointment of Cosec Limited as a secretary on 7 January 2019
7 January 2019Incorporation
Statement of capital on 2019-01-07
  • GBP 1
7 January 2019Termination of appointment of James Stuart Mcmeekin as a director on 7 January 2019
Sign up now to grow your client base. Plans & Pricing