FRAME PR LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-10 with updates |
02/03/252 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-10 with updates |
28/03/2228 March 2022 | Appointment of Mr Toby Chappell as a director on 2022-03-01 |
28/03/2228 March 2022 | Change of details for Miss Julie Alexandra Thompson Dredge as a person with significant control on 2022-03-01 |
28/03/2228 March 2022 | Notification of Toby Chappell as a person with significant control on 2022-03-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/02/2110 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM FLAT 3 15 ABBEVILLE ROAD LONDON SW4 9LA UNITED KINGDOM |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MISS JULIE ALEXANDRA THOMPSON DREDGE / 11/02/2020 |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ALEXANDRA THOMPSON DREDGE / 11/02/2020 |
22/08/1922 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
18/02/1918 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
06/01/186 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 119B PLOUGH ROAD LONDON LONDON SW11 2BJ |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ALEXANDRA THOMPSON DREDGE / 20/03/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/05/1620 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE THOMPSON DREDGE / 17/06/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1416 June 2014 | 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