ALEX FRAME ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Director's details changed for Mr Benjamin Scott Anderson on 2025-02-19

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/01/2520 January 2025 Director's details changed for Mr Benjamin Scott Anderson on 2025-01-20

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 1 st. Margarets Terrace Cheltenham Gloucestershire GL50 4DT on 2023-03-10

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Simon Richard Large as a director on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Director's details changed for Mr Benjamin Scott Anderson on 2021-10-01

View Document

13/05/2113 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD LARGE / 22/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/2026 November 2020 07/09/20 STATEMENT OF CAPITAL GBP 150

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / ANDERSON UK HOLDINGS LIMITED / 24/09/2020

View Document

06/11/206 November 2020 CESSATION OF ELIZABETH KAY FRAME AS A PSC

View Document

04/11/204 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH KAY FRAME

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERSON UK HOLDINGS LIMITED

View Document

07/10/197 October 2019 CESSATION OF BENJAMIN SCOTT ANDERSON AS A PSC

View Document

05/06/195 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US UNITED KINGDOM

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/07/1823 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN SUSAN ANDERSON / 20/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SCOTT ANDERSON / 20/07/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED SIMON RICHARD LARGE

View Document

08/05/188 May 2018 SECRETARY APPOINTED MRS KIRSTEN SUSAN ANDERSON

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 250

View Document

16/03/1616 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1529 January 2015 28/01/15 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1528 January 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