FRANZ JOSEF LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/02/258 February 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/10/2417 October 2024 | Micro company accounts made up to 2023-12-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/07/2322 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 24/06/2324 June 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 21/10/2121 October 2021 | Notification of Nathan Edward Ruttley as a person with significant control on 2021-06-03 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 13/10/2113 October 2021 | Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX to 95 Paulet Road London SE5 9HW on 2021-10-13 |
| 12/10/2112 October 2021 | Appointment of Mr Nathan Edward Ruttley as a director on 2021-06-03 |
| 12/10/2112 October 2021 | Termination of appointment of Jane Elizabeth Mary Twigden as a secretary on 2021-06-27 |
| 12/10/2112 October 2021 | Termination of appointment of Christopher James Morse Wilkinson as a director on 2021-06-03 |
| 12/10/2112 October 2021 | Cessation of Christopher James Morse Wilkinson as a person with significant control on 2021-06-03 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/10/1429 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE LUCY WESTOBY / 12/10/2014 |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/10/1325 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/04/1315 April 2013 | DIRECTOR APPOINTED CHRISTOPHER JAMES MORSE WILKINSON |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 10/12/1210 December 2012 | DIRECTOR APPOINTED CATHERINE TRATHEN |
| 31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE LUCY WESTOBY / 12/10/2012 |
| 31/10/1231 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/11/118 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MONRO |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 01/02/111 February 2011 | DIRECTOR APPOINTED GENEVIEVE LUCY WESTOBY |
| 02/11/102 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MONRO / 12/10/2009 |
| 02/11/092 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
| 20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/09 FROM: 21 SOLON ROAD LONDON SW2 5UU |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 28/11/0828 November 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 03/12/073 December 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
| 03/12/073 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/06/0713 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 14/11/0614 November 2006 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 |
| 02/11/062 November 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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