- Company Overview for FRAME 2000 (UK) LIMITED (05626174)
- Filing history for FRAME 2000 (UK) LIMITED (05626174)
- People for FRAME 2000 (UK) LIMITED (05626174)
- Charges for FRAME 2000 (UK) LIMITED (05626174)
- More for FRAME 2000 (UK) LIMITED (05626174)
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 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
29 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
17 Nov 2023 | PSC04 | Change of details for Julian Thorne as a person with significant control on 17 November 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Julian Robert Thorne on 18 November 2022 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
28 Sep 2020 | AD01 | Registered office address changed from Unit 301, Vale Enterprise Centre Hayes Road Sully Vale of Glamorgan CF64 5SY to Unit 18 Hood Road Docks Barry CF62 5QN on 28 September 2020 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2018 | CH03 | Secretary's details changed for Julian Robert Thorne on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Julian Robert Thorne on 19 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of David Michael John Thorne as a director on 1 August 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 May 2016 | SH02 | Sub-division of shares on 26 April 2016 | |
06 May 2016 | RESOLUTIONS |
Resolutions
|