QUALITY FRAMES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

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

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

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

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HILL

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROWLAND HILL / 17/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFIELD / 17/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SPRINGVALE HOUSE BARKER GATE ILKESTON DERBYSHIRE DE7 8DS

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFIELD / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/03/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

24/02/0624 February 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