FRAMES OF TWICKENHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Micro company accounts made up to 2025-03-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with updates |
18/10/2418 October 2024 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 1 Fairfield Street Bingham Nottingham NG13 8FB on 2024-10-18 |
18/10/2418 October 2024 | Registered office address changed from 1 Fairfield Street Bingham Nottingham NG13 8FB England to 43 King Street Twickenham TW1 3SG on 2024-10-18 |
01/08/241 August 2024 | Cessation of Andrew Mccann as a person with significant control on 2024-07-31 |
01/08/241 August 2024 | Notification of Jj Frames Ltd as a person with significant control on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of Andrew Mccann as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Mr Joseph James Aston as a director on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of Alan Taylor as a director on 2024-07-31 |
01/08/241 August 2024 | Cessation of Alan Taylor as a person with significant control on 2024-07-31 |
26/07/2426 July 2024 | Micro company accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/07/2317 July 2023 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/05/2218 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MCCANN / 04/01/2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 19/12/2017 |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCANN / 19/12/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
19/02/1419 February 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
28/01/1428 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
02/12/132 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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