THE FRAMEWORKS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

05/12/245 December 2024 Director's details changed for Ms Sharon Booth on 2024-12-05

View Document

05/12/245 December 2024 Secretary's details changed for Ms Sharon Booth on 2024-12-05

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

06/10/246 October 2024 Resolutions

View Document

02/10/242 October 2024 Appointment of Mr Christopher Leslie Beavis as a director on 2024-09-26

View Document

02/10/242 October 2024 Appointment of Mr Benjamin Peter Bush as a director on 2024-09-26

View Document

01/10/241 October 2024 Appointment of Ms Sharon Booth as a director on 2024-09-26

View Document

01/10/241 October 2024 Termination of appointment of Clive Robert Stevens as a director on 2024-09-26

View Document

01/10/241 October 2024 Registration of charge 031354630003, created on 2024-09-26

View Document

01/10/241 October 2024 Appointment of Mr James Michael Trowman as a director on 2024-09-26

View Document

01/10/241 October 2024 Appointment of Mrs Sheri Halvorsen Brissenden as a director on 2024-09-26

View Document

07/08/247 August 2024 Satisfaction of charge 1 in full

View Document

07/08/247 August 2024 Satisfaction of charge 2 in full

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Terrence Victor Brissenden on 2023-12-21

View Document

19/12/2319 December 2023 Change of details for The Frameworks Worldwide Limited as a person with significant control on 2023-01-30

View Document

19/12/2319 December 2023 Director's details changed for Mr Clive Robert Stevens on 2023-12-19

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Change of details for The Frameworks Worldwide Limited as a person with significant control on 2016-04-06

View Document

30/01/2330 January 2023 Director's details changed for Mr Clive Robert Stevens on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

30/01/2330 January 2023 Change of details for The Frameworks Worldwide Limited as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Terrence Victor Brissenden on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2023-01-30

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES / 24/09/2014

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED LAWRENCE JAMES

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE VICTOR BRISSENDEN / 07/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 ￯﾿ᄑ NC 10000/100000
30/04

View Document

27/05/0527 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 NC INC ALREADY ADJUSTED 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/05/014 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/04/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 3RD FLR BELL HOUSE BELL ROAD SITTINGBOURNE KENT ME10 4DH

View Document

20/12/9920 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG

View Document

01/10/961 October 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

17/05/9617 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: G OFFICE CHANGED 12/12/95 31 CORSHAM STREET LONDON N1 6DR

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 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