FUN FRAME LTD

Company Documents

DateDescription
24/02/2524 February 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Director's details changed for Mr Mustafa Gokhan Sivrikaya on 2024-08-27

View Document

28/08/2428 August 2024 Change of details for Mr Mustafa Gokhan Sivrikaya as a person with significant control on 2024-08-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

30/03/2330 March 2023 Director's details changed for Mr Mustafa Gokhan Sivrikaya on 2022-11-01

View Document

30/03/2330 March 2023 Change of details for Mr Mustafa Gokhan Sivrikaya as a person with significant control on 2022-11-01

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/04/228 April 2022 Director's details changed for Mr Mustafa Gokhan Sivrikaya on 2022-04-07

View Document

08/04/228 April 2022 Director's details changed for Mr Mustafa Gokhan Sivrikaya on 2022-04-07

View Document

08/04/228 April 2022 Change of details for Mr Mustafa Gokhan Sivrikaya as a person with significant control on 2022-04-07

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/02/2117 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA GOKHAN SIVRIKAYA / 25/04/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA GOKHAN SIVRIKAYA / 25/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/02/1819 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA GOKHAN SIVRIKAYA / 10/06/2017

View Document

30/12/1730 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA GOKHAN SIVRIKAYA / 10/06/2017

View Document

27/03/1727 March 2017 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