- Company Overview for FRAMEWORK CREATIVE LIMITED (06529863)
- Filing history for FRAMEWORK CREATIVE LIMITED (06529863)
- People for FRAMEWORK CREATIVE LIMITED (06529863)
- More for FRAMEWORK CREATIVE LIMITED (06529863)
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 Oct 2021 | PSC05 | Change of details for Elmwood Design Holdings Limited as a person with significant control on 19 October 2021 | |
24 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jun 2021 | PSC05 | Change of details for Elmwood Design Limited as a person with significant control on 18 October 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
18 Mar 2021 | AD01 | Registered office address changed from C/O Elmwood Design Limited, 105 Water Lane Leeds LS11 5WD England to C/O Elmwood 27 Gee Street London EC1V 3rd on 18 March 2021 | |
08 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
08 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
01 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Roderick Euan Robertson as a director on 4 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Samuel Boyd Fazakerley as a director on 4 March 2020 | |
08 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Jul 2019 | TM01 | Termination of appointment of Deborah Longbottom as a director on 5 July 2019 | |
05 Jul 2019 | TM02 | Termination of appointment of Deborah Longbottom as a secretary on 5 July 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
11 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 11/03/2018 | |
27 Sep 2018 | AA01 | Current accounting period shortened from 1 February 2019 to 31 December 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 1 February 2018 | |
07 Jun 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 1 February 2018 | |
24 Apr 2018 | CS01 |
Confirmation statement made on 11 March 2018 with no updates
|
|
07 Feb 2018 | PSC02 | Notification of Elmwood Design Limited as a person with significant control on 1 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Roderick Robertson as a person with significant control on 1 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Samuel Boyd Fazakerley as a person with significant control on 1 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to C/O Elmwood Design Limited, 105 Water Lane Leeds LS11 5WD on 7 February 2018 |