Advanced company searchLink opens in new window

FRANK HIRTH LIMITED

Company number 03945095

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)
02 May 2024 TM01 Termination of appointment of Iain Peter Younger as a director on 25 April 2024
02 May 2024 TM01 Termination of appointment of James Edward Murray as a director on 18 April 2024
02 May 2024 TM01 Termination of appointment of Robyn Frances Limmer as a director on 1 May 2024
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
05 Mar 2024 AD01 Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 6th Floor 9 Appold Street London EC2A 2AP on 5 March 2024
01 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
23 Nov 2022 TM02 Termination of appointment of Steven Cameron as a secretary on 23 November 2022
18 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
15 Mar 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Mar 2022 MAR Re-registration of Memorandum and Articles
15 Mar 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
15 Mar 2022 RR02 Re-registration from a public company to a private limited company
15 Oct 2021 AA Group of companies' accounts made up to 30 June 2021
01 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 TM01 Termination of appointment of Alexander Peter Jones as a director on 30 April 2021
17 May 2021 TM01 Termination of appointment of Jeffrey Lawrence Gould as a director on 29 April 2021
24 Apr 2021 MR04 Satisfaction of charge 1 in full
29 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
24 Dec 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
15 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
13 Nov 2020 PSC01 Notification of Annette Steel as a person with significant control on 8 February 2019