- Company Overview for FRANKS & CO (MANCUNIUM) LIMITED (06789065)
- Filing history for FRANKS & CO (MANCUNIUM) LIMITED (06789065)
- People for FRANKS & CO (MANCUNIUM) LIMITED (06789065)
- More for FRANKS & CO (MANCUNIUM) LIMITED (06789065)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |