FRAME3D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Change of details for Mr Philip Matthew Scaife as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

03/01/243 January 2024 Change of details for Mr Philip Matthew Scaife as a person with significant control on 2024-01-03

View Document

02/01/242 January 2024 Director's details changed for Mr Philip Matthew Scaife on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Alexander James Stark as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Philip Matthew Scaife as a person with significant control on 2024-01-02

View Document

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

View Document

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

View Accounts

11/01/2311 January 2023 Change of details for Mr Philip Matthew Scaife as a person with significant control on 2023-01-07

View Document

11/01/2311 January 2023 Termination of appointment of Matthew Stephen Kendall as a secretary on 2023-01-07

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Philip Matthew Scaife on 2023-01-07

View Document

10/01/2310 January 2023 Director's details changed for Mr Alexander James Stark on 2023-01-07

View Document

10/01/2310 January 2023 Change of details for Mr Alexander James Stark as a person with significant control on 2023-01-07

View Document

10/01/2310 January 2023 Change of details for Mr Philip Matthew Scaife as a person with significant control on 2023-01-07

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

09/12/219 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

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN KENDALL / 10/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056737680001

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056737680003

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056737680002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW KENDALL / 11/12/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM COLONIAL HOUSE SWINEMOOR LANE BEVERLEY HU17 0LS ENGLAND

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW SCAIFE / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STARK / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW SCAIFE / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STARK / 16/10/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 1 ST. MARYS LANE BEVERLEY NORTH HUMBERSIDE HU17 7AS

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW SCAIFE-LACY / 20/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR MATTHEW KENDALL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAMBERT

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056737680001

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR PHILIP MATTHEW SCAIFE-LACY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 PREVSHO FROM 31/01/2013 TO 31/03/2012

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 8 YORK ROAD BEVERLEY EAST YORKSHIRE HU17 8DP

View Document

21/03/1221 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCAIFE

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES STARK

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/01/1123 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CAMERON STALKER / 12/01/2010

View Document

11/05/1011 May 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW SCAIFE / 12/01/2010

View Document

29/04/1029 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 COMPANY NAME CHANGED DIGI FRAME LIMITED CERTIFICATE ISSUED ON 29/04/10

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART STALKER

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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