FRANKMAN DESIGN LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewStatement of affairs

View Document

18/06/2518 June 2025 NewAppointment of a voluntary liquidator

View Document

12/06/2512 June 2025 Registered office address changed from 151 Babbacombe Road Torquay TQ1 3SU England to C/O Castle Hill Insolvency, 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2025-06-12

View Document

04/06/254 June 2025 Change of details for Mrs Margaret Grace Taylor as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/06/253 June 2025 Change of details for Mrs Margaret Grace Taylor as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Change of details for Mrs Margaret Grace Taylor as a person with significant control on 2025-05-30

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Change of details for Mrs Margaret Grace Taylor as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Mrs Margaret Grace Taylor on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Change of details for Mr Mark Steven Vallance as a person with significant control on 2022-11-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

05/05/215 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET GRACE TAYLOR

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN VALLANCE / 01/12/2020

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/12/194 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 100

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MARGARET GRACE TAYLOR

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR LEE WILSON

View Document

30/08/1930 August 2019 CESSATION OF LEE WILSON AS A PSC

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN VALLANCE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED LEE WILSON

View Document

20/03/1320 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MARK STEVEN VALLANCE

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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