HOWARD FRANK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Current accounting period extended from 2025-03-24 to 2025-03-31

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/12/2425 December 2024 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

09/04/249 April 2024 Satisfaction of charge 053189290002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-03-31

View Document

25/12/2325 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2022-03-27 to 2022-03-26

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

12/04/1812 April 2018 PREVEXT FROM 22/03/2018 TO 31/03/2018

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 PREVSHO FROM 23/03/2017 TO 22/03/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

24/03/1724 March 2017 CURRSHO FROM 24/03/2016 TO 23/03/2016

View Document

25/12/1625 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

25/12/1625 December 2016 PREVSHO FROM 25/03/2016 TO 24/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/12/1525 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SPENSER BENNETT / 01/10/2009

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND KLEINMAN / 01/10/2009

View Document

24/12/1524 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAYMOND KLEINMAN / 01/10/2009

View Document

24/12/1524 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

30/12/1430 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 CURRSHO FROM 29/03/2013 TO 28/03/2013

View Document

29/12/1329 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053189290002

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1327 June 2013 DISS40 (DISS40(SOAD))

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

23/12/1223 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/02/1111 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/1010 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/09/2009

View Document

09/02/109 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND KLEINMAN / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SPENSER BENNETT / 01/10/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED KG FRANK & CO LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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