FRAMEFLAIR LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Bruce Peter Wilson as a director on 2025-03-12

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

08/12/228 December 2022 Appointment of Mr Ben Wileman as a director on 2022-12-01

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

24/12/1424 December 2014 SAIL ADDRESS CREATED

View Document

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED DR NIKOLAUS HOLUB

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLIGAN

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
COMMERCIAL UNIT PARK ROAD
RYDE
ISLE OF WIGHT
PO33 2BE

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ETHEL SENA / 05/02/2014

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRITZ GANTERT

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAEME GOODALL

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERNHARD FRANK

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOORE

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SCHMID

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME GOODALL

View Document

30/01/1430 January 2014 SECRETARY APPOINTED DAVID BRUCE COLEY

View Document

30/01/1430 January 2014 SECRETARY APPOINTED KATHERINE ETHEL SENA

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED TONY CIAMPITTI

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR DAVID BRUCE COLEY

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED CHARLES MILLIGAN

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED KEVIN JOHN OLIVER

View Document

16/01/1416 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SCHMID / 31/01/2012

View Document

16/01/1316 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD FRANK / 31/01/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR FRITZ GANTERT / 31/01/2012

View Document

24/10/1224 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED BERNHARD FRANK

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DR FRITZ GANTERT

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR JASON GOULD

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

08/02/128 February 2012 DIRECTOR APPOINTED JOHANNES SCHMID

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/126 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

06/01/106 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAEME GOODALL / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME GOODALL / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE GOULD / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE MOORE / 14/10/2009

View Document

14/08/0914 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JASON LEE GOULD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER GRINDY

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

10/03/0810 March 2008 ALTER ARTICLES 25/02/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 � SR 30000@1 01/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

19/02/0419 February 2004 NC INC ALREADY ADJUSTED 03/02/04

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0413 February 2004 COMMISSION PAYABLE RELATING TO SHARES

View Document

13/02/0413 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 � NC 1000/120000 03/02

View Document

13/02/0413 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 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