BLACK FRAME CONSULTING LLP

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Cessation of James Gallimore as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Saul Gideon Conway as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Member's details changed for Ms Amanda Sharon Barnett on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Atlantic Swiss Group Llp as a member on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Craig James Bell as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Change of details for Ms Amanda Sharon Barnett as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Member's details changed for Ms Amanda Sharon Barnett on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of James Edward Gallimore as a member on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Craig James Bell as a member on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Ms Zoe Louise Lengthorn as a member on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Ms Stephanie Kate Barnett as a member on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Saul Gideon Conway as a member on 2024-10-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Appointment of Atlantic Swiss Group Llp as a member on 2023-04-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Alexander Hugh Carlisle as a member on 2022-09-07

View Document

04/04/234 April 2023 Termination of appointment of Jaryd Denison Mccormack as a member on 2022-09-07

View Document

04/04/234 April 2023 Change of details for Ms Amanda Sharon Barnett as a person with significant control on 2022-09-07

View Document

04/04/234 April 2023 Termination of appointment of Neil Stuart Avery as a member on 2022-09-07

View Document

04/04/234 April 2023 Termination of appointment of Frederick Oscar Alexander Kirchner as a member on 2022-09-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Change of details for Mr Saul Conway as a person with significant control on 2016-06-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/206 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/04/2030 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH CARLISLE / 01/04/2020

View Document

30/04/2030 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR FREDERICK OSCAR ALEXANDER KIRCHNER / 01/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MS AMANDA SHARON BARNETT / 01/11/2018

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM C/O ATLANTIC SWISS 52-54 HIGH HOLBORN LONDON WC1V 6RB

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAUL CONWAY / 01/11/2018

View Document

12/04/1912 April 2019 LLP MEMBER APPOINTED MR NEIL STUART AVERY

View Document

12/04/1912 April 2019 LLP MEMBER APPOINTED MR JARYD DENISON MCCORMACK

View Document

12/04/1912 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS AMANDA SHARRON BARNETT / 01/11/2018

View Document

12/04/1912 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAUL GIDEON CONWAY / 01/11/2018

View Document

12/04/1912 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JAMES BELL / 01/11/2018

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES GALLIMORE / 01/11/2018

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JAMES BELL / 01/11/2018

View Document

11/04/1911 April 2019 LLP MEMBER APPOINTED MS AMANDA SHARRON BARNETT

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SHARON BARNETT

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 COMPANY NAME CHANGED ASA (INTERNATIONAL) LLP CERTIFICATE ISSUED ON 22/06/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 LLP MEMBER APPOINTED MR FREDERICK OSCAR ALEXANDER KIRCHNER

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ASFC LLP

View Document

29/03/1729 March 2017 LLP MEMBER APPOINTED MR ALEXANDER HUGH CARLISLE

View Document

17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 LLP MEMBER APPOINTED MR JAMES EDWARD LOMAX GALLIMORE

View Document

27/06/1627 June 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASFC LLP / 13/10/2014

View Document

27/06/1627 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JAMES BELL / 01/01/2016

View Document

27/06/1627 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAUL GIDEON CONWAY / 01/01/2016

View Document

24/06/1624 June 2016 LLP MEMBER APPOINTED MR SAUL GIDEON CONWAY

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, LLP MEMBER AMANDA BARNETT

View Document

24/06/1624 June 2016 LLP MEMBER APPOINTED MR CRAIG JAMES BELL

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 13/10/15 FOR FORM LLAR01

View Document

26/10/1526 October 2015 ANNUAL RETURN MADE UP TO 13/10/15

View Document

20/10/1420 October 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

13/10/1413 October 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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