FRAMENISH LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Registered office address changed from 96 Clyde Road London CR0 6SW United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-05

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/11/2216 November 2022 Registered office address changed from 65 Lion Court Northampton NN4 8GR United Kingdom to 96 Clyde Road London CR0 6SW on 2022-11-16

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

21/09/2221 September 2022 Registered office address changed from 42 Station Drive Wisbech St. Mary Wisbech PE13 4RX to 65 Lion Court Northampton NN4 8GR on 2022-09-21

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/07/2112 July 2021 Cessation of Paul Barrass as a person with significant control on 2021-06-25

View Document

08/07/218 July 2021 Notification of Cynthia Morales as a person with significant control on 2021-06-25

View Document

01/07/211 July 2021 Registered office address changed from 42 Station Drive Wisbech St Mary Wisbech PE13 4RX United Kingdom to 42 Station Drive Wisbech St. Mary Wisbech PE13 4RX on 2021-07-01

View Document

30/06/2130 June 2021 Appointment of Ms Cynthia Morales as a director on 2021-06-25

View Document

30/06/2130 June 2021 Termination of appointment of Paul Barrass as a director on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 173 High Street East Wallsend NE28 7RL United Kingdom to 42 Station Drive Wisbech St Mary Wisbech PE13 4RX on 2021-06-25

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