- Company Overview for BEST4FRAMES LTD (04590868)
- Filing history for BEST4FRAMES LTD (04590868)
- People for BEST4FRAMES LTD (04590868)
- More for BEST4FRAMES LTD (04590868)
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) |
---|---|---|---|
20 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
20 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
20 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
19 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Apr 2024 | PSC04 | Change of details for Mr Paul Allingham Stuart as a person with significant control on 5 April 2024 | |
05 Apr 2024 | PSC04 | Change of details for Mrs Francis Janine Stuart as a person with significant control on 5 April 2024 | |
05 Apr 2024 | CH03 | Secretary's details changed for Mr Paul Allingham Stuart on 5 April 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Robert William Frederick Stuart on 5 April 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Unit 16 Chadkirk Business Park Vale Road, Off Otterspool Road Romiley Stockport Cheshire SK6 3NE on 5 April 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
28 Oct 2022 | CH01 | Director's details changed for Mr Robert William Frederick Stuart on 28 October 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mr Paul Allingham Stuart on 28 October 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mrs Francis Janine Stuart on 28 October 2022 | |
28 Oct 2022 | CH03 | Secretary's details changed for Mr Paul Allingham Stuart on 28 October 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mrs Francis Janine Stuart as a person with significant control on 28 October 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mr Paul Allingham Stuart as a person with significant control on 28 October 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 |