FRANLINE LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewResolutions

View Document

09/10/259 October 2025 NewAppointment of a voluntary liquidator

View Document

09/10/259 October 2025 NewRegistered office address changed from PO Box 4385 08475183 - Companies House Default Address Cardiff CF14 8LH to C/O Small Business Rescue Ltd, 56 Leman Street London E1 8EU on 2025-10-09

View Document

09/10/259 October 2025 NewStatement of affairs

View Document

02/10/252 October 2025 New

View Document

02/10/252 October 2025 NewRegistered office address changed to PO Box 4385, 08475183 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-02

View Document

08/05/258 May 2025 Termination of appointment of Dennis Clyde Hamann as a director on 2025-04-30

View Document

15/01/2515 January 2025 Change of details for Pauline Prescott as a person with significant control on 2024-12-01

View Document

14/01/2514 January 2025 Director's details changed for Pauline Prescott on 2024-12-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Appointment of Mr Dennis Clyde Hamann as a director on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Second filing of Confirmation Statement dated 2021-11-27

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

27/07/2327 July 2023 Registered office address changed from 36 Dene Road Northwood Middlesex HA6 2DA England to 7 Bell Yard London WC2A 2JR on 2023-07-27

View Document

30/06/2330 June 2023 Director's details changed for Pauline Prescott on 2023-06-26

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

26/06/2326 June 2023 Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF England to 36 Dene Road Northwood Middlesex HA6 2DA on 2023-06-26

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

22/03/2322 March 2023 Termination of appointment of Dennis Clyde Hamann as a director on 2023-03-12

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2021-02-22

View Document

10/12/2110 December 2021 Director's details changed for Dennis Clyde Hamann on 2021-11-05

View Document

10/12/2110 December 2021 Director's details changed for Pauline Prescott on 2021-11-05

View Document

28/10/2128 October 2021 Registered office address changed from 4 Old House Close Epsom KT17 1LE England to 82 Wandsworth Bridge Road London SW6 2TF on 2021-10-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 Confirmation statement made on 2020-11-27 with updates

View Document

20/09/2020 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES PRESCOTT

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES PRESCOTT / 05/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 136.02

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/11/1921 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCES PRESCOTT / 13/11/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 3 TANKERTON ROAD WHITSTABLE KENT CT5 2AB ENGLAND

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES PRESCOTT / 13/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PRESCOTT / 13/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MS PAULINE PRESCOTT / 13/11/2019

View Document

24/10/1924 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 134.02

View Document

16/09/1916 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/194 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 132.8

View Document

03/09/193 September 2019 DIRECTOR APPOINTED DENNIS CLYDE HAMANN

View Document

27/08/1927 August 2019 SECOND FILING OF PSC04 FOR FRANCES PRESCOTT

View Document

27/08/1927 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2018

View Document

27/08/1927 August 2019 SECOND FILED SH01 - 15/11/18 STATEMENT OF CAPITAL GBP 116.71

View Document

09/08/199 August 2019 29/03/19 STATEMENT OF CAPITAL GBP 117.82

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

08/05/198 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 118.62

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 SAIL ADDRESS CREATED

View Document

12/04/1912 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/04/1910 April 2019 ADOPT ARTICLES 13/02/2018

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 116.63

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS FRANCES PRESCOTT / 15/11/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 SUB-DIVISION 14/11/18

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MS PAULINE PRESCOTT / 28/01/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES PRESCOTT

View Document

18/04/1818 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/09/169 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/169 September 2016 COMPANY NAME CHANGED ACADEMY MAKE UP LIMITED CERTIFICATE ISSUED ON 09/09/16

View Document

12/05/1612 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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