FLAMEWORKS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Appointment of Mr Luke Axworthy as a director on 2024-11-30

View Document

10/12/2410 December 2024 Termination of appointment of Peter John Reeves as a director on 2024-11-30

View Document

10/12/2410 December 2024 Termination of appointment of Noah Michael Taylor as a director on 2024-11-30

View Document

10/12/2410 December 2024 Termination of appointment of Bonnie Mustoe-Whitehill as a director on 2024-11-30

View Document

10/12/2410 December 2024 Termination of appointment of Christopher Daniel Parkes as a director on 2024-11-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Appointment of Bonnie Mustoe-Whitehill as a director on 2024-02-03

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

16/04/2416 April 2024 Appointment of Ms Belinda Read as a director on 2024-02-03

View Document

16/04/2416 April 2024 Appointment of Mr Christopher Daniel Parkes as a director on 2024-02-03

View Document

16/04/2416 April 2024 Termination of appointment of Camilla Rose Yuill Cohen as a director on 2024-02-03

View Document

16/04/2416 April 2024 Appointment of Mr Peter John Reeves as a director on 2024-02-03

View Document

16/04/2416 April 2024 Appointment of Mrs Alice Crawford as a director on 2024-02-03

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Termination of appointment of Stephen Clement-Large as a secretary on 2022-01-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY MENIS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR NOAH MICHAEL TAYLOR

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 SECRETARY APPOINTED MR STEPHEN CLEMENT-LARGE

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARCELLUS-TEMPLE

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR AMY WHITTINGHAM

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HIGMAN

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PETERS

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MISS CAMILLA ROSE YUILL COHEN

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR LUKE AXWORTHY

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS EDSALL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JEREMY MENIS

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARCELLUS-TEMPLE

View Document

02/05/172 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR STEPHEN DAVID THOMPSON

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MISS AMY ELIZABETH WHITTINGHAM

View Document

15/04/1615 April 2016 06/04/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR PIERS EDSALL

View Document

21/04/1521 April 2015 06/04/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 CONVERSION TO A CIC

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED FLAMEWORKS LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 06/04/14 NO MEMBER LIST

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MS CHRISTINA ANNETTE PETERS

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ROGER JOHN HIGMAN

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR DOMINIC VERULAM CONSTANTINE MARCELLUS-TEMPLE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MRS GABRIELLE JACQUELINE MARCELLUS-TEMPLE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR NOAH TAYLOR

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAKE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ZOÉ COLES

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE LAKE

View Document

19/05/1319 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 06/04/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH MICHAEL TAYLOR / 01/09/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH MICHAEL TAYLOR / 22/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 06/04/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH MICHEAL TALYOR / 31/03/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ELIZABETH COLES / 07/04/2011

View Document

08/04/118 April 2011 06/04/11 NO MEMBER LIST

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILLS

View Document

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

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH COLES / 07/04/2010

View Document

07/04/107 April 2010 06/04/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOAH MICHEAL TALYOR / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER HILLS / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH LAKE / 07/04/2010

View Document

17/01/1017 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED ZOE ELIZABETH COLES

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR EMMA SPRING

View Document

11/07/0811 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILLS / 25/11/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 06/04/05

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 06/04/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 06/04/03

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: BROMHEAD & CO N & P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 06/04/02

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 06/04/01

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 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