IN THE FRAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS MARIAM KADHIM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MS NOOR KADHIM / 17/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM THIRD FLOOR FLAT 19 POND STREET LONDON NW3 2PN ENGLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 41 THE MARLBOROUGH 61 WALTON STREET LONDON SW3 2JX ENGLAND

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MS NOOR KADHIM / 01/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NOOR KADHIM / 01/03/2018

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM C/O GUNNERCOOKE 1 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NOOR KADHIM / 01/01/2016

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM FIRST FLOOR 104-108 OXFORD STREET LONDON W1D 1LP

View Document

08/11/158 November 2015 PREVEXT FROM 31/01/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOOR KADHIM / 14/11/2014

View Document

18/02/1518 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 4 JUSTICE APARTMENTS AYLWARD STREET LONDON E1 0ER UNITED KINGDOM

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NOOR KADHIM / 04/06/2014

View Document

11/06/1411 June 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1315 January 2013 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