Advanced company searchLink opens in new window

FRANCIS DESIGN LIMITED

Company number 09735163

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)
09 Sep 2024 AA Micro company accounts made up to 29 February 2024
28 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
21 Aug 2023 AA Micro company accounts made up to 28 February 2023
21 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
29 Aug 2022 PSC07 Cessation of Martin Francis as a person with significant control on 28 November 2021
29 Aug 2022 PSC01 Notification of Kim Francis as a person with significant control on 28 November 2021
29 Aug 2022 PSC01 Notification of Tania Francis as a person with significant control on 28 November 2021
21 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 28 February 2021
28 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 August 2019
01 May 2020 AP01 Appointment of Miss Kim Francis as a director on 6 April 2020
30 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Apr 2017 AD01 Registered office address changed from Faris Barn Cottage Faris Barn Drive Woodham Addlestone Kent KT15 3DW England to Faris Barn Cottage Faris Barn Drive Woodham Addlestone Surrey KT15 3DW on 26 April 2017
25 Apr 2017 AP01 Appointment of Dr Tania Francis as a director on 3 April 2017
25 Apr 2017 TM01 Termination of appointment of Vincent Antonio Wang as a director on 25 April 2017
01 Nov 2016 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Faris Barn Cottage Faris Barn Drive Woodham Addlestone Kent KT15 3DW on 1 November 2016