K & P FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Termination of appointment of Richard Lloyd Phillips as a director on 2020-06-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PHILLIPS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 24/06/16 STATEMENT OF CAPITAL GBP 2

View Document

01/08/161 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 DIRECTOR APPOINTED MR KEITH PHILLIPS

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 3 HANNAH STREET PORTH RCT CF39 9PU

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED RICHARD LLOYD PHILLIPS

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PHILLIPS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED PHOENIX FRAMES LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PHILLIPS / 22/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PHILLIP / 22/06/2010

View Document

03/07/093 July 2009 DIRECTOR APPOINTED KEITH PHILLIP

View Document

03/07/093 July 2009 DIRECTOR APPOINTED WENDY PHILLIPS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

22/06/0922 June 2009 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