FINANCIAL FRAMEWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Change of details for Adele Dawn Jones as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mrs Adele Dawn Jones on 2023-10-09

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2020-01-01

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2020-01-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

08/05/198 May 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 COMPANY NAME CHANGED FINANCIAL FRAMEWORK WEALTH & PLANNING LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

02/07/182 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 5000

View Document

22/06/1822 June 2018 CESSATION OF SIMON STEPHEN JONES AS A PSC

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE DAWN JONES

View Document

20/06/1820 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 5000

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/06/186 June 2018 COMPANY NAME CHANGED FINANCIAL FRAMEWORK LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

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

View Accounts

20/10/1720 October 2017 DIRECTOR APPOINTED MRS ADELE DAWN JONES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STEPHEN JONES / 19/10/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

28/06/1728 June 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

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/06/1630 June 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

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

02/12/122 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1119 October 2011 DIRECTOR APPOINTED MR SIMON JONES

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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