Advanced company searchLink opens in new window

FRANCES DEE LIMITED

Company number 00483312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Nov 2016 CH01 Director's details changed for Diana Frances Samuels on 28 October 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 TM02 Termination of appointment of Bradley Marcus as a secretary on 10 March 2016
10 Mar 2016 AP01 Appointment of Diana Frances Samuels as a director on 10 March 2016
13 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
06 Nov 2013 CH01 Director's details changed for Mr Harvey Lawrence Ivan Onnie on 12 April 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ on 19 January 2011
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 AD01 Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 June 2010
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Harvey Lawrence Ivan Onnie on 2 November 2009
20 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2009 363a Return made up to 31/10/08; full list of members