ACCUFRAME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Total exemption full accounts made up to 2024-12-31 |
25/04/2525 April 2025 | Registered office address changed from Worcester House Lucks Lane Paddock Wood Tonbridge Kent TN12 6PA England to 8 Park Avenue Maidstone Kent ME14 5AU on 2025-04-25 |
25/04/2525 April 2025 | Change of details for Mr Derrick Jeffery as a person with significant control on 2025-04-24 |
25/04/2525 April 2025 | Director's details changed for Mr Derrick Frederick Jeffery on 2025-04-24 |
24/04/2524 April 2025 | Termination of appointment of Vivienne Alexandra Lindley as a secretary on 2025-04-24 |
24/04/2524 April 2025 | Change of details for Mr Derrick Jeffery as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Termination of appointment of Lee Patrick Lindley as a director on 2025-04-24 |
24/04/2524 April 2025 | Cessation of Lee Patrick Lindley as a person with significant control on 2025-04-24 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-22 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/07/2424 July 2024 | Change of details for Mr Lee Patrick Lindley as a person with significant control on 2024-07-09 |
24/07/2424 July 2024 | Change of details for Mr Derrick Jeffery as a person with significant control on 2024-07-09 |
23/07/2423 July 2024 | Director's details changed for Mr Derrick Frederick Jeffery on 2024-07-09 |
23/07/2423 July 2024 | Change of details for Mr Lee Patrick Lindley as a person with significant control on 2024-07-09 |
23/07/2423 July 2024 | Change of details for Mr Derrick Jeffrey as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Secretary's details changed for Mrs Vivienne Alexandra Lindley on 2024-07-09 |
23/07/2423 July 2024 | Registered office address changed from 483 Loose Road Maidstone Kent ME15 9UJ to Worcester House Lucks Lane Paddock Wood Tonbridge Kent TN12 6PA on 2024-07-23 |
23/07/2423 July 2024 | Director's details changed for Mr Lee Patrick Lindley on 2024-07-09 |
23/07/2423 July 2024 | Director's details changed for Mr Lee Patrick Lindley on 2024-07-09 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-22 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/01/151 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | DIRECTOR APPOINTED MR DERRICK FREDERICK JEFFERY |
05/05/145 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | SECRETARY APPOINTED MRS VIVIENNE ALEXANDRA LINDLEY |
04/01/134 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/12/1122 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company