FRAMETECH DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
01/07/241 July 2024 | Registered office address changed from 3 Marjory Place Bathgate EH48 2TR Scotland to 46 Millersneuk Avenue Kirkintilloch Glasgow G66 5HX on 2024-07-01 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-13 with no updates |
01/07/241 July 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
19/05/2319 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/01/2330 January 2023 | Registered office address changed from 14 Wright Gardens Bathgate EH48 2XD Scotland to 3 Marjory Place Bathgate EH48 2TR on 2023-01-30 |
30/09/2230 September 2022 | Registered office address changed from 8 Raeburn Road Larbert Stirlingshire FK5 4GU to 14 Wright Gardens Bathgate EH48 2XD on 2022-09-30 |
13/05/2213 May 2022 | Micro company accounts made up to 2022-02-28 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/08/1830 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PAULINE ARCHIBALD |
04/03/164 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
04/03/164 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/03/1519 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
19/03/1519 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/07/141 July 2014 | DIRECTOR APPOINTED MR STEWART ARCHIBALD |
21/03/1421 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/03/1421 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/03/137 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
07/03/137 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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