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)
14 Mar 2017 CS01 11/03/17 Statement of Capital gbp 2
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
08 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Samuel Boyd Fazakerley on 1 March 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
04 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Roderick Euan Robertson on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Samuel Boyd Fazakerley on 16 March 2010
16 Mar 2010 CH03 Secretary's details changed for Samuel Boyd Fazakerley on 16 March 2010
18 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 11/03/09; full list of members
28 Mar 2008 288a Director appointed roderick evan robertson
28 Mar 2008 288a Secretary appointed samuel boyd fazakerley
28 Mar 2008 288a Director appointed samuel boyd fazakerley
11 Mar 2008 288b Appointment terminated secretary theydon secretaries LIMITED