FRAMEWORK MARKET RESEARCH LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Statement of affairs

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 2024-09-03

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Amended micro company accounts made up to 2022-06-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Appointment of receiver or manager

View Document

07/10/227 October 2022 Change of details for Mrs Liza Johnson as a person with significant control on 2016-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Change of details for Mrs Liza Johnson as a person with significant control on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067100020004

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067100020005

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067100020003

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067100020001

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067100020004

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067100020003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067100020002

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067100020002

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067100020001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIZA JOHNSON / 05/10/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LIZA JOHNSON / 05/10/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 20/02/2009

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIZA JOHNSON / 20/02/2009

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/02/2009

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIZA WONG / 01/02/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ROBERT TERENCE JOHNSON LOGGED FORM

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY APPOINTED LIZA WONG LOGGED FORM

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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