- Company Overview for FRAME CONSULTING LIMITED (09591589)
- Filing history for FRAME CONSULTING LIMITED (09591589)
- People for FRAME CONSULTING LIMITED (09591589)
- Charges for FRAME CONSULTING LIMITED (09591589)
- More for FRAME CONSULTING LIMITED (09591589)
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
|