FRAME COAT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

24/09/2524 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

20/05/2420 May 2024 Withdraw the company strike off application

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the company off the register

View Document

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

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Director's details changed for Mr Mark Zimmer on 2021-12-03

View Document

08/12/218 December 2021 Secretary's details changed for Mr Mark Zimmer on 2021-12-03

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

05/10/215 October 2021 Director's details changed for Mrs Rachel Faith Paliotta on 2021-09-26

View Document

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

View Accounts

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ZIMMER / 18/12/2020

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MRS RACHEL FAITH PALIOTTA

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 77B CASTLE ROAD PORTSMOUTH PO5 3AY ENGLAND

View Document

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

View Accounts

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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