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)
17 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
17 Jan 2018 TM02 Termination of appointment of Sangwani Joseph Nkhwazi as a secretary on 17 January 2018
05 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Ord shar cap inc by 14000 ord sha total of 15000 ord sha of £1 31/08/2017
21 Aug 2017 AA Micro company accounts made up to 31 December 2016
21 Aug 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
18 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
18 May 2017 AD01 Registered office address changed from 10 Wishaw Square Manchester M21 7GF England to 15 Jessops Riverside Brightside Lane Sheffield S9 2RX on 18 May 2017
12 May 2017 AP01 Appointment of Dr Abdulmalik Adinoyi Lawal as a director on 12 May 2017
12 May 2017 AP01 Appointment of Dr Robert Benjamin Franks as a director on 12 May 2017
15 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 AD01 Registered office address changed from 70 Painswick Road Painswick Road Wythenshawe Manchester Lancashire M22 1GQ to 10 Wishaw Square Manchester M21 7GF on 19 February 2016
23 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Apr 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
02 Apr 2015 CH03 Secretary's details changed for Mr Sangwani Joseph Nkhwazi on 2 January 2015
19 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Sep 2013 AD01 Registered office address changed from 10Th Floor 3 Hardman Street Manchester M3 3HF United Kingdom on 29 September 2013
23 Apr 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Aug 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders