Advanced company searchLink opens in new window

FRAME CONSULTING LIMITED

Company number 09591589

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 TM01 Termination of appointment of Rachel Maria Huggins as a director on 19 July 2019
10 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 MR04 Satisfaction of charge 095915890001 in full
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jun 2017 AP01 Appointment of Mr David Barron as a director on 27 January 2017
22 Mar 2017 MR01 Registration of charge 095915890001, created on 15 March 2017
22 Feb 2017 AP01 Appointment of Ms Rachel Maria Huggins as a director on 22 February 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
09 Feb 2017 AD01 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 9 February 2017
03 Feb 2017 TM01 Termination of appointment of Mark William Pendry Jackson as a director on 23 January 2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200