- Company Overview for FRANK DESIGN LIMITED (05348435)
- Filing history for FRANK DESIGN LIMITED (05348435)
- People for FRANK DESIGN LIMITED (05348435)
- More for FRANK DESIGN LIMITED (05348435)
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
|
|
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 |