Advanced company searchLink opens in new window

BEST4FRAMES LTD

Company number 04590868

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)
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 103
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 103
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 103
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
  • GBP 100
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