PICTURE FRAMES AND ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
22/02/2322 February 2023 | Change of details for Mr Michael Marshall as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Change of details for Mr Andrew Cawkwell as a person with significant control on 2023-02-22 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-10 with updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN BOOTH |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR ANDREW CAWKWELL |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR MICHAEL MARSHALL |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM BARDNEY HALL WHITECROSS STREET BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5DF |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/02/1427 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
13/05/1313 May 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
09/10/129 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
30/01/1230 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL |
03/01/123 January 2012 | COMPANY NAME CHANGED MRM CREATIVE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 03/01/12 |
03/01/123 January 2012 | DIRECTOR APPOINTED MR COLIN GEOFFREY ROCKLYN BOOTH |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN18 5AT UNITED KINGDOM |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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