Advanced company searchLink opens in new window

FRAMEWORK CREATIVE LIMITED

Company number 06529863

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)
02 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
02 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
02 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
02 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
01 Dec 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
01 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
01 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
01 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
20 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2021 MA Memorandum and Articles of Association
20 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 28 February 2022
20 Dec 2021 AD01 Registered office address changed from C/O Elmwood 27 Gee Street London EC1V 3rd England to 34 Bow Street London WC2E 7AU on 20 December 2021
16 Dec 2021 AP01 Appointment of Peter David Reid as a director on 24 November 2021
16 Dec 2021 AP01 Appointment of Mr Daniel John Yardley as a director on 24 November 2021
16 Dec 2021 TM01 Termination of appointment of Jonathan Peter Sands as a director on 24 November 2021
20 Oct 2021 PSC02 Notification of Elmwood Design Holdings Limited as a person with significant control on 18 October 2020
20 Oct 2021 PSC07 Cessation of Elmwood Design Limited as a person with significant control on 18 October 2020
20 Oct 2021 PSC05 Change of details for Elmwood Design Holdings Limited as a person with significant control on 19 October 2021
24 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 PSC05 Change of details for Elmwood Design Limited as a person with significant control on 18 October 2020
10 Jun 2021 CS01 Confirmation statement made on 11 March 2021 with updates
18 Mar 2021 AD01 Registered office address changed from C/O Elmwood Design Limited, 105 Water Lane Leeds LS11 5WD England to C/O Elmwood 27 Gee Street London EC1V 3rd on 18 March 2021