Advanced company searchLink opens in new window

FRANKS & CO (MANCUNIUM) LIMITED

Company number 06789065

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
15 Aug 2023 PSC07 Cessation of Robert Benjamin Franks as a person with significant control on 15 August 2023
18 Jul 2023 PSC02 Notification of Franks & Co Limited as a person with significant control on 17 January 2018
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 30,000
12 Jul 2023 PSC04 Change of details for Dr Robert Benjamin Franks as a person with significant control on 12 July 2023
17 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
20 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 29,686
20 May 2019 TM01 Termination of appointment of Sangwani Joseph Nkhwazi as a director on 20 May 2019
13 Mar 2019 PSC01 Notification of Robert Benjamin Franks as a person with significant control on 12 March 2019
13 Mar 2019 PSC07 Cessation of Sangwani Joseph Nkhwazi as a person with significant control on 12 March 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shares 27/10/2018
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 7000 ordinary shares authorised. 7900 unsubsribed shares offered. 09/08/2018
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 22,000
18 Jan 2018 AP03 Appointment of Mrs Debbie Hartley as a secretary on 17 January 2018