Advanced company searchLink opens in new window

SAMUEL FRANK HOLDINGS LTD

Company number 11219595

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)
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
13 Jun 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
24 Oct 2022 AA Micro company accounts made up to 28 February 2022
31 Mar 2022 CH01 Director's details changed for Mrs Helen Mae Longfellow on 13 September 2021
31 Mar 2022 PSC04 Change of details for Mr Andrew James Longfellow as a person with significant control on 13 September 2021
31 Mar 2022 CH01 Director's details changed for Mr Andrew James Longfellow on 13 September 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
20 Oct 2021 AD01 Registered office address changed from 11 the Shambles Wetherby LS22 6NG England to First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd on 20 October 2021
10 Aug 2021 AA Micro company accounts made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
13 Aug 2020 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
11 Oct 2019 AA Micro company accounts made up to 28 February 2019
05 Jul 2019 AD01 Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 11 the Shambles Wetherby LS22 6NG on 5 July 2019
11 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
08 Feb 2019 PSC04 Change of details for Mr Andrew James Longfellow as a person with significant control on 7 February 2019
07 Feb 2019 PSC01 Notification of Helen Longfellow as a person with significant control on 7 February 2019
07 Feb 2019 PSC04 Change of details for Mr Andrew James Longfellow as a person with significant control on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mrs Helen Mae Longfellow on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Andrew James Longfellow on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 February 2019
05 Jun 2018 MR01 Registration of charge 112195950002, created on 5 June 2018
11 May 2018 MR01 Registration of charge 112195950001, created on 8 May 2018
22 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-22
  • GBP 100