Advanced company searchLink opens in new window

FRAME 2000 (UK) LIMITED

Company number 05626174

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)
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
  • RES13 ‐ Divided 26/04/2016