Advanced company searchLink opens in new window

FRAMEWORK CREATIVE LIMITED

Company number 06529863

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 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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/12/2018.
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