FRAME COLLECTIVE CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Registered office address changed from 7th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to International House International House 10 Churchill Way Cardiff Wales CF10 2HE on 2024-04-16

View Document

01/02/241 February 2024 Registered office address changed from 7th Floor, Brunel House 2 Fitzalan Place Cardiff CF24 0EB Wales to 7th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to 7th Floor, Brunel House 2 Fitzalan Place Cardiff CF24 0EB on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Register inspection address has been changed from Full Stop Accounts 25 Pen-Y-Lan Road Cardiff Caerdydd CF24 3PG Wales to International House Churchill Way Cardiff CF10 2HE

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/06/2118 June 2021 Micro company accounts made up to 2021-01-31

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM MEANWHILE HOUSE WILLIAMS WAY CURRAN EMBANKMENT CARDIFF CF10 5DY WALES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MS ELEANOR GRACE CRIPPS

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED WORK WITH MEANING COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 18/12/19

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 5 ARCHER TERRACE PENARTH VALE OF GLAMORGAN CF64 3DU WALES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MS ROSALIND ROBINSON / 01/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM BUILDING 36 GROVERS FIELD ABERCYNON MOUNTAIN ASH CF45 4PP WALES

View Document

22/01/1922 January 2019 SAIL ADDRESS CHANGED FROM: 36 GROVERS FIELD ABERCYNON MOUNTAIN ASH RHONDDA CYNON TAFF CF45 4PP WALES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ROWSON / 01/01/2019

View Document

17/01/1917 January 2019 SAIL ADDRESS CHANGED FROM: 5 ARCHER TERRACE PENARTH SOUTH GLAMORGAN CF64 3DU WALES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM IMPERIAL HOUSE (INDYCUBE) IMPERIAL HOUSE (INDYCUBE) TRADE STREET LANE CARDIFF CF10 5DQ WALES

View Document

11/06/1811 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 5 ARCHER TERRACE PENARTH CF64 3DU WALES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/05/1719 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM RABBLE STUDIO 103 BUTE STREET CARDIFF CF10 5AD WALES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM ST LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR

View Document

09/08/169 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 13/01/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

09/02/169 February 2016 SAIL ADDRESS CREATED

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSA ROBINSON / 26/01/2015

View Document

13/01/1513 January 2015 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