Advanced company searchLink opens in new window

FRANKI FOUNDATIONS UK LIMITED

Company number 02897887

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)
19 Sep 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
13 Feb 2018 CH03 Secretary's details changed for Mrs Elizabeth Jane Friar on 31 January 2018
13 Feb 2018 CH01 Director's details changed for Craig Macklin on 31 January 2018
19 Dec 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
19 Dec 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
26 Apr 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 AAMD Amended accounts for a small company made up to 31 December 2015
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
01 Jul 2016 AP01 Appointment of Mr Alistair James Macdonald as a director on 1 July 2016
08 Apr 2016 MR04 Satisfaction of charge 2 in full
08 Apr 2016 MR04 Satisfaction of charge 3 in full
01 Apr 2016 MR01 Registration of charge 028978870004, created on 30 March 2016
23 Mar 2016 AA Accounts for a small company made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 267,040
26 May 2015 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 76 Powder Mill Lane the Questor Estate Dartford Kent DA1 1JA on 26 May 2015
13 May 2015 AA Accounts for a small company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 267,040
26 Jan 2015 AP01 Appointment of Craig Macklin as a director on 1 January 2015
29 Jul 2014 CERTNM Company name changed able piling and construction LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-06-13
29 Jul 2014 CONNOT Change of name notice
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 267,040
08 Jan 2014 TM01 Termination of appointment of David Wandless as a director
09 Apr 2013 AA Accounts for a small company made up to 31 December 2012