FRAMPTONS CAFÉ BARS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-12-31 |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/12/2424 December 2024 | Director's details changed for Samuel Westlake on 2024-12-20 |
21/06/2421 June 2024 | Change of details for Mr Samuel Luke Westlake as a person with significant control on 2024-06-21 |
21/06/2421 June 2024 | Change of details for Mr Thomas Allen Walker as a person with significant control on 2024-06-21 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Satisfaction of charge 100529800001 in full |
30/06/2330 June 2023 | Purchase of own shares. |
14/06/2314 June 2023 | Cancellation of shares. Statement of capital on 2023-06-02 |
12/06/2312 June 2023 | Termination of appointment of Edward Mcadam as a director on 2023-06-02 |
12/06/2312 June 2023 | Cessation of Edward Michael Kent Mcadam as a person with significant control on 2023-06-02 |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Registered office address changed from C/O Laquna Limited St. Andrew's House Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA England to Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 2021-12-10 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
11/03/2111 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 97 |
03/09/193 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100529800001 |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KARL CADDICK |
16/06/1616 June 2016 | CORPORATE SECRETARY APPOINTED LAQUNA LIMITED |
09/03/169 March 2016 | 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