FRAHM TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-15 with updates |
| 02/06/252 June 2025 | Memorandum and Articles of Association |
| 02/06/252 June 2025 | Resolutions |
| 08/05/258 May 2025 | Confirmation statement made on 2025-04-06 with updates |
| 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 |
| 10/02/2510 February 2025 | Director's details changed for Mr Nicholas Christopher Alexander Hussey on 2025-02-10 |
| 10/02/2510 February 2025 | Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2025-02-10 |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/10/243 October 2024 | Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2024-10-03 |
| 03/10/243 October 2024 | Director's details changed for Mr Nicholas Christopher Alexander Hussey on 2024-10-03 |
| 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 |
| 04/09/244 September 2024 | Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2024-08-30 |
| 04/09/244 September 2024 | Director's details changed for Mr Nicholas Christopher Alexander Hussey on 2024-08-30 |
| 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 |
| 31/05/2431 May 2024 | Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Director's details changed for Mr Nicholas Christopher Alexander Hussey on 2024-05-31 |
| 08/04/248 April 2024 | Second filing of a statement of capital following an allotment of shares on 2024-01-03 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-01-03 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/12/234 December 2023 | Statement of capital following an allotment of shares on 2023-02-24 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 21/04/2321 April 2023 | Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/02/2322 February 2023 | Resolutions |
| 22/02/2322 February 2023 | Memorandum and Articles of Association |
| 22/02/2322 February 2023 | Resolutions |
| 22/02/2322 February 2023 | Resolutions |
| 22/02/2322 February 2023 | Resolutions |
| 22/02/2322 February 2023 | Resolutions |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-03-29 |
| 07/05/227 May 2022 | Confirmation statement made on 2022-04-06 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 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 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 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 |
| 09/06/209 June 2020 | SUB-DIVISION 27/03/20 |
| 27/04/2027 April 2020 | 02/04/20 STATEMENT OF CAPITAL GBP 13.04304 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER ALEXANDER HUSSEY / 04/12/2019 |
| 06/12/196 December 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER ALEXANDER HUSSEY / 30/10/2019 |
| 23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 21 THE FIRS BATH BA2 5ED UNITED KINGDOM |
| 23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER ALEXANDER HUSSEY / 23/09/2019 |
| 03/07/193 July 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 12.50 |
| 26/06/1926 June 2019 | SECOND FILED SH01 - 18/05/18 STATEMENT OF CAPITAL GBP 11.11 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 04/04/194 April 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/05/1829 May 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 10 |
| 29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHRISTOPHER HUSSEY |
| 10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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