Advanced company searchLink opens in new window

FRANK DESIGN LIMITED

Company number 05348435

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)
07 Dec 2021 AD01 Registered office address changed from Wilmslow Road Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 1st Floor, Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 7 December 2021
07 Dec 2021 PSC04 Change of details for Mr Alex Paul Moran as a person with significant control on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Jamie Wise on 7 December 2021
07 Dec 2021 PSC04 Change of details for Mr Jamie Wise as a person with significant control on 7 December 2021
04 Nov 2021 PSC04 Change of details for Mr Jamie Wise as a person with significant control on 4 November 2021
04 Nov 2021 PSC04 Change of details for Mr Alex Paul Moran as a person with significant control on 4 November 2021
04 Nov 2021 CH03 Secretary's details changed for Alex Paul Moran on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Alex Paul Moran on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Jamie Wise on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from 2nd Floor the Mews Charlton Place Manchester M12 6HS England to Wilmslow Road Adamson House Towers Business Park Didsbury Manchester M20 2YY on 4 November 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
19 Jan 2021 PSC01 Notification of Jamie Wise as a person with significant control on 6 April 2019
05 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 27 February 2020
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 27 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/01/2020
25 Feb 2020 PSC04 Change of details for Mr Alex Paul Moran as a person with significant control on 25 February 2020
25 Feb 2020 CH01 Director's details changed for Mr Alex Paul Moran on 25 February 2020
25 Feb 2020 CH03 Secretary's details changed for Alex Paul Moran on 25 February 2020
25 Feb 2020 CH01 Director's details changed for Mr Jamie Wise on 25 February 2020
25 Feb 2020 AD01 Registered office address changed from 48 Union Street Hyde SK14 1nd England to 2nd Floor the Mews Charlton Place Manchester M12 6HS on 25 February 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017