Advanced company searchLink opens in new window

FRAMEWORK SPORTS & MARKETING LTD

Company number 11532233

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 CS01 Confirmation statement made on 26 September 2024 with no updates
10 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 MR04 Satisfaction of charge 115322330001 in full
23 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
23 Aug 2022 CH01 Director's details changed for Mr Mark Richard Jarvis on 23 August 2022
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 MR01 Registration of charge 115322330001, created on 18 December 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 MA Memorandum and Articles of Association
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
18 Aug 2020 PSC08 Notification of a person with significant control statement
18 Aug 2020 PSC07 Cessation of Mark Richard Jarvis as a person with significant control on 11 June 2020
09 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 1,000
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 1,000
17 Jun 2020 AP01 Appointment of Ms Natalie Faye Lazzam as a director on 11 June 2020
17 Jun 2020 AP01 Appointment of Mr Jonathan Quintin Ballardie as a director on 11 June 2020
17 Jun 2020 AP01 Appointment of Mr Michael John Ballardie as a director on 11 June 2020
26 May 2020 AD01 Registered office address changed from Woolshers Flexcombe Lane Flexcombe Liss Hampshire GU33 6LH United Kingdom to Unit 18a Buriton Business Park Mapledurham Lane Weston Petersfield Hampshire GU32 3NJ on 26 May 2020
22 May 2020 AA Micro company accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates