FRANKMAN DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Resolutions |
18/06/2518 June 2025 New | Statement of affairs |
18/06/2518 June 2025 New | Appointment of a voluntary liquidator |
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 |
04/06/254 June 2025 | Change of details for Mrs Margaret Grace Taylor as a person with significant control on 2025-05-30 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-15 with no updates |
03/06/253 June 2025 | Change of details for Mrs Margaret Grace Taylor as a person with significant control on 2025-05-30 |
03/06/253 June 2025 | Change of details for Mrs Margaret Grace Taylor as a person with significant control on 2025-05-30 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Change of details for Mrs Margaret Grace Taylor as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
16/05/2416 May 2024 | Director's details changed for Mrs Margaret Grace Taylor on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Change of details for Mr Mark Steven Vallance as a person with significant control on 2022-11-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
27/09/2227 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
05/05/215 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET GRACE TAYLOR |
05/05/215 May 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN VALLANCE / 01/12/2020 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
04/12/194 December 2019 | 01/12/19 STATEMENT OF CAPITAL GBP 100 |
04/12/194 December 2019 | DIRECTOR APPOINTED MARGARET GRACE TAYLOR |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE WILSON |
30/08/1930 August 2019 | CESSATION OF LEE WILSON AS A PSC |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN VALLANCE |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILSON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/06/1430 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/06/1317 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR APPOINTED LEE WILSON |
20/03/1320 March 2013 | 05/03/13 STATEMENT OF CAPITAL GBP 2 |
20/03/1320 March 2013 | DIRECTOR APPOINTED MARK STEVEN VALLANCE |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
05/03/135 March 2013 | 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