Advanced company searchLink opens in new window

FRAMEWORKS 2000 LIMITED

Company number 10298269

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)
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 PSC04 Change of details for Tomai Haeata Tamati as a person with significant control on 12 August 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
21 May 2021 PSC04 Change of details for Tomai Haeata Tamati as a person with significant control on 20 May 2021
20 May 2021 CH01 Director's details changed for Tomai Haeata Tamati on 20 May 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
25 Nov 2020 AA Total exemption full accounts made up to 31 July 2019
04 Aug 2020 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
19 Jun 2020 AA Total exemption full accounts made up to 31 July 2017
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
08 Jul 2019 PSC04 Change of details for Tomai Haeata Tamati as a person with significant control on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Tomai Haeata Tamati on 5 July 2019
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Jul 2017 PSC01 Notification of Tomai Haeata Tamati as a person with significant control on 27 July 2016
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 1