THE TRUE FRAME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Ms Julie Jennifer Faucher as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 Registered office address changed from Flat 2, Fashion Apartments 55 Grafton Road London NW5 3EL England to 135 Park Road Peterborough PE1 2UD on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Ms Julie Jennifer Faucher on 2025-06-18

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Registered office address changed from 16 Alma Street London NW5 3DJ England to Flat 2, Fashion Apartments 55 Grafton Road London NW5 3EL on 2023-03-09

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE JENNIFER FAUCHER / 10/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MS JULIE JENNIFER FAUCHER / 10/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 42 PENN ROAD GFF LONDON N7 9RE ENGLAND

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE JENNIFER FAUCHER / 01/11/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 18 QUILTER STREET LONDON E2 7BT ENGLAND

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MS JULIE JENNIFER FAUCHER / 01/11/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE JENNIFER FAUCHER / 10/08/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MS JULIE JENNIFER FAUCHER / 10/08/2018

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM FLAT 3 35 FLORIDA STREET LONDON E2 6LP UNITED KINGDOM

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JENNIFER ALEXANDRA FAUCHER / 01/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JENNIFER ALEXANDRA FAUCHER / 01/01/2016

View Document

11/08/1511 August 2015 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