FRAMED CYCLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

23/07/2523 July 2025 Director's details changed for Mr Andrews Raymond on 2025-07-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-02 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Director's details changed for Mr Andrews Ray on 2022-08-31

View Document

20/02/2420 February 2024 Appointment of Mr Andrews Ray as a director on 2022-08-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Termination of appointment of Alex David Farmer as a director on 2022-09-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 1 BRYNEGLWYS LLANSADWRN MENAI BRIDGE YNYS MON LL59 5SE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / ALEX DAVID FARMER / 11/09/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMSON

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILLIAMSON

View Document

11/09/2011 September 2020 CESSATION OF CHRISTOPHER ALLAN WILLIAMSON AS A PSC

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 1 BRYN EGLWYS LLANSADWRN BEAUMARIS YNYS MON LL59 5SE UNITED KINGDOM

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN WILLIAMSON / 17/10/2013

View Document

17/10/1317 October 2013 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