NATIONAL FRAMEWORK PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-17

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

12/05/2312 May 2023 Appointment of Mark Alan Harrison as a director on 2022-11-01

View Document

12/05/2312 May 2023 Cessation of Mark Harrison as a person with significant control on 2022-11-02

View Document

12/05/2312 May 2023 Appointment of Mr Stuart Cocks as a director on 2022-11-01

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Notification of Mark Harrison as a person with significant control on 2022-11-01

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

21/04/2321 April 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR CARL PRENDERGAST

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/02/211 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 100

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED EMMA HIGGS

View Document

20/08/2020 August 2020 CESSATION OF CARL NICHOLAS PRENDERGAST AS A PSC

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HIGGS

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL NICHOLAS PRENDERGAST

View Document

30/01/2030 January 2020 CESSATION OF EMMA HIGGS AS A PSC

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR CARL NICHOLAS PRENDERGAST

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA HIGGS

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HIGGS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARL PRENDERGAST

View Document

14/12/1814 December 2018 CESSATION OF EMMA HIGGS AS A PSC

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR CARL PRENDERGAST

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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