NEWFRAMES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2526 April 2025 Resolutions

View Document

23/04/2523 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/04/2512 April 2025 Statement of affairs

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Registered office address changed from 11 Goodge Street London W1T 2PF England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-04-12

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Termination of appointment of Spencer Nigel Franks as a director on 2023-03-16

View Document

28/02/2328 February 2023 Change of details for Mr Andrew Brent Milburn as a person with significant control on 2022-06-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Andrew Brent Milburn as a director on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 25 BEAK STREET BEAK STREET LONDON W1F 9RT ENGLAND

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRENT MILBURN

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR BURN, MILL AND DREW LIMITED

View Document

01/08/181 August 2018 CESSATION OF BURN, MILL AND DREW LIMITED AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILBURN

View Document

07/06/187 June 2018 COMPANY NAME CHANGED RHYMES WITH ORANGE - SOHO LIMITED CERTIFICATE ISSUED ON 07/06/18

View Document

07/06/187 June 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR SPENCER NIGEL FRANKS

View Document

04/06/184 June 2018 CESSATION OF ANDREW BRENT MILBURN AS A PSC

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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