FRANCO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from 54C Cronin Street London SE15 6JH England to Unit 61, Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 2023-08-24

View Document

22/08/2322 August 2023 Registered office address changed from Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL to 54C Cronin Street London SE15 6JH on 2023-08-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MRS. OSARETIN RITA ADERIYE / 02/08/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSARETIN RITA ADERIYE

View Document

07/08/187 August 2018 CESSATION OF ADEBUNMI AUGUSTINE ADERIYE AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADEBUNMI ADERIYE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS. OSARETIN RITA ADERIYE

View Document

01/02/181 February 2018 SECRETARY APPOINTED DR BAMIDELE FRANCIS ADERIYE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY OLANREWAJU ODUFOWOKAN

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED DR BAMIDELE FRANCIS ADERIYE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ADEBUNMI AUGUSTINE ADERIYE

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY GANIYU SHODEINDE

View Document

17/02/1517 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/08/1327 August 2013 SECRETARY APPOINTED MR OLANREWAJU RAPHEAL ODUFOWOKAN

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 2B INDUSTRIAL PARK 133 COPELAND ROAD LONDON SE15 3SN

View Document

15/02/1115 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GANIYU ATANDA SHODEINDE / 18/02/2010

View Document

17/11/0917 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR BAMIDELE ADERIYE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY RITA ADERIYE

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MR AUGUSTINE OLUBAMIDELE ADERIYE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR RITA ADERIYE

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MR GANIYU ATANDA SHODEINDE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AUGUSTINE ADERIYE

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR. AUGUSTINE OLUBAMIDELE ADERIYE

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MR. AUGUSTINE OLUBAMIDELE ADERIYE

View Document

30/05/0830 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 54 CRONIN STREET LONDON SE15 6JH

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 54 CRONIN STREET LONDON SE15 6JH

View Document

06/03/006 March 2000 EXEMPTION FROM APPOINTING AUDITORS 16/02/00

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 1 HIGH ST MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

16/02/9916 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 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