Advanced company searchLink opens in new window

FRANKS HOLDINGS LIMITED

Company number 04929027

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)
09 Nov 2023 AA Total exemption full accounts made up to 5 February 2023
04 Nov 2023 AA01 Previous accounting period shortened from 5 February 2023 to 4 February 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 5 February 2022
01 Jun 2022 AD01 Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 1 June 2022
29 Oct 2021 AA Total exemption full accounts made up to 5 February 2021
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
05 Aug 2021 TM01 Termination of appointment of Maurice Sheldon as a director on 15 January 2021
01 Jul 2021 AD01 Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021
26 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
15 Oct 2020 AA Total exemption full accounts made up to 5 February 2020
10 Aug 2020 TM01 Termination of appointment of Hazel Anne Sheldon as a director on 6 June 2020
05 Nov 2019 AA Total exemption full accounts made up to 5 February 2019
28 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
29 Apr 2019 CH01 Director's details changed for Mr Stephen Sheldon on 24 April 2019
29 Apr 2019 PSC04 Change of details for Mr Stephen Sheldon as a person with significant control on 24 April 2019
29 Apr 2019 CH01 Director's details changed for Mrs Madelaine Gail Sheldon on 24 April 2019
29 Apr 2019 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 29 April 2019
20 Nov 2018 AA Total exemption full accounts made up to 6 February 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 6 February 2017
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 6 February 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates