MAINFRAME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Termination of appointment of Timothy Jenns as a secretary on 2022-09-30

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-14 with updates

View Document

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

View Accounts

22/06/2122 June 2021 Director's details changed for Mr Adam Thomas Jenns on 2021-06-22

View Document

22/06/2122 June 2021 Secretary's details changed for Mr Timothy Jenns on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Christopher John Hardcastle on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Atj Limited as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to Studio 10 the Piano Factory 117 Farringdon Road London EC1R 3BX on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Mr Joel James Fearnside as a director on 2021-06-17

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035976270001

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035976270001

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARDCASTLE / 25/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATJ LIMITED

View Document

25/07/1725 July 2017 CESSATION OF ADAM THOMAS JENNS AS A PSC

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNS

View Document

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

View Accounts

12/05/1712 May 2017 10/10/16 STATEMENT OF CAPITAL GBP 140

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WALKER / 13/10/2015

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAPPLE-CANTY

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 19A GOODGE STREET LONDON W1T 2PH

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHAPPLE-CANTY / 13/10/2015

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 19 GOODGE STREET LONDON W1T 2PH

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YEO

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR JONATHAN YEO

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR WILLIAM CHAPPLE-CANTY

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR MERLIN NATION

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 120

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WALKER / 21/12/2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

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

View Accounts

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS JENNS / 08/05/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHAN NIKLASSON

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR TIMOTHY JENNS

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY ADAM JENNS

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS MORESBY

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER LAWLOR DAVIDSON

View Document

12/10/1012 October 2010 TERMINATE DIR APPOINTMENT

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ARVID NIKLASSON / 21/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ARVID NIKLASSON / 21/09/2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MERLIN NATION

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED FRASER DAVID LAWLOR DAVIDSON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR LEE MICHAEL WALKER

View Document

02/08/102 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 DIRECTOR APPOINTED JOHAN ARVID NIKLASSON

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARDCASTLE / 13/07/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/10/0813 October 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

08/08/088 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR TIMOTHY JENNS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: THE GROUND FLOOR 53 GREAT EASTERN STREET LONDON EC2A 3HP

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 93 WORSHIP STREET LONDON EC2A 2BE

View Document

24/08/0024 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED OS2 LIMITED CERTIFICATE ISSUED ON 01/06/00

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 47 STANLEY HILL AVENUE AMERSHER BUCKINGHAMSHIRE HP7 9BB

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/07/9814 July 1998 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