FRANZHANER LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

18/06/2118 June 2021 Cessation of Lydia Cooper as a person with significant control on 2021-06-06

View Document

18/06/2118 June 2021 CESSATION OF LYDIA COOPER AS A PSC

View Document

15/06/2115 June 2021 Notification of Crisanto Baez as a person with significant control on 2021-06-06

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISANTO BAEZ

View Document

10/06/2110 June 2021 APPOINTMENT TERMINATED, DIRECTOR LYDIA COOPER

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MR CRISANTO BAEZ

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 272 GRAND AVENUE CARDIFF CF5 4QG WALES

View Document

16/04/2116 April 2021 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