- Company Overview for FRAME EQUITY LIMITED (09547108)
- Filing history for FRAME EQUITY LIMITED (09547108)
- People for FRAME EQUITY LIMITED (09547108)
- More for FRAME EQUITY LIMITED (09547108)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
12 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
02 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to Market Unit 5, 3rd Floor 133a Rye Lane Peckham London SE15 4BQ on 13 August 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
25 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Youssef Mansour on 25 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Youssef Mansour on 18 May 2016 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Bervale House (First Floor) 35/37 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 11 July 2016 | |
18 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
04 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|