DESIGN MATTERS FRM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

16/01/2416 January 2024 Change of details for Ms Rocio Belen Lereah as a person with significant control on 2024-01-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 2022-01-19

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Ms Rocio Belen Lereah on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Ms Rocio Belen Lereah as a person with significant control on 2022-01-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF FRANCESCAROMANA MCVEIGH AS A PSC

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCAROMANA MCVEIGH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/03/195 March 2019 COMPANY NAME CHANGED FRA INTERIORS LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCIO BELEN LEREAH

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANO ABAD GIMENEZ

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MS ROCIO BELEN LEREAH

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR MARIANO ABAD GIMENEZ

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 300

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / FRANCESCAROMANA MCVEIGH / 02/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCAROMANA MCVEIGH / 02/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCAROMANA MCVEIGH / 01/10/2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM C/O FARROW ACCOUNTING AND TAX LIMITED WORPLE COURT 94-95 SOUTH WORPLE WAY LONDON SW14 8ND UNITED KINGDOM

View Document

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information