FRAMESTORE FEATURES NOBODIES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 9 NOEL STREET LONDON W1F 8GH

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/04/16

View Document

07/06/167 June 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE SULLIVAN / 08/04/2011

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORRIS

View Document

12/05/1012 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE SULLIVAN / 01/10/2009

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE SULLIVAN / 04/10/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MELANIE SULLIVAN

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED STEPHEN ANTHONY NORRIS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED WILLIAM DESMOND SARGENT

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

08/04/088 April 2008 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