FRAHM TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Resolutions

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

10/02/2510 February 2025 Registered office address changed from 101 the Leather Factory 117 the Midlands Holt Towbridge BA14 6RJ United Kingdom to 101 the Leather Factory 117 the Midlands Holt Trowbridge BA14 6RJ on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Nicholas Christopher Alexander Hussey on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2025-02-10

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Nicholas Christopher Alexander Hussey on 2024-10-03

View Document

04/09/244 September 2024 Registered office address changed from Studio 101 117 the Midlands Holt Bradford-on-Avon Towbridge BA14 6RJ United Kingdom to 101 the Leather Factory 117 the Midlands Holt Towbridge BA14 6RJ on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2024-08-30

View Document

04/09/244 September 2024 Director's details changed for Mr Nicholas Christopher Alexander Hussey on 2024-08-30

View Document

03/06/243 June 2024 Registered office address changed from 4 Glove Factory Studios 1 Brook Lane Holt Trowbridge BA14 6RL England to Studio 101 117 the Midlands Holt Bradford-on-Avon Towbridge BA14 6RJ on 2024-06-03

View Document

31/05/2431 May 2024 Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Nicholas Christopher Alexander Hussey on 2024-05-31

View Document

08/04/248 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-03

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

21/04/2321 April 2023 Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 3.4 GLOVE FACTORY STUDIOS 1 BROOK LANE HOLT TROWBRIDGE WILTSHIRE BA14 6RL ENGLAND

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 3.7 THE GLOVE FACTORY 1 BROOK LANE HOLT TROWBRIDGE WILTSHIRE BA14 6RL ENGLAND

View Document

09/06/209 June 2020 SUB-DIVISION 27/03/20

View Document

27/04/2027 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 13.04304

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER ALEXANDER HUSSEY / 04/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER ALEXANDER HUSSEY / 30/10/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 21 THE FIRS BATH BA2 5ED UNITED KINGDOM

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER ALEXANDER HUSSEY / 23/09/2019

View Document

03/07/193 July 2019 28/02/19 STATEMENT OF CAPITAL GBP 12.50

View Document

26/06/1926 June 2019 SECOND FILED SH01 - 18/05/18 STATEMENT OF CAPITAL GBP 11.11

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

04/04/194 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/05/1829 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 10

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHRISTOPHER HUSSEY

View Document

10/04/1810 April 2018 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