FRANZ JOSEF LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

24/06/2324 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Notification of Nathan Edward Ruttley as a person with significant control on 2021-06-03

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

13/10/2113 October 2021 Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX to 95 Paulet Road London SE5 9HW on 2021-10-13

View Document

12/10/2112 October 2021 Appointment of Mr Nathan Edward Ruttley as a director on 2021-06-03

View Document

12/10/2112 October 2021 Termination of appointment of Jane Elizabeth Mary Twigden as a secretary on 2021-06-27

View Document

12/10/2112 October 2021 Termination of appointment of Christopher James Morse Wilkinson as a director on 2021-06-03

View Document

12/10/2112 October 2021 Cessation of Christopher James Morse Wilkinson as a person with significant control on 2021-06-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/10/1429 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE LUCY WESTOBY / 12/10/2014

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED CHRISTOPHER JAMES MORSE WILKINSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 DIRECTOR APPOINTED CATHERINE TRATHEN

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE LUCY WESTOBY / 12/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MONRO

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 DIRECTOR APPOINTED GENEVIEVE LUCY WESTOBY

View Document

02/11/102 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MONRO / 12/10/2009

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: 21 SOLON ROAD LONDON SW2 5UU

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06

View Document

02/11/062 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0612 October 2006 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