Advanced company searchLink opens in new window

FRAME & TAILOR LIMITED

Company number 13624874

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)
19 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
18 Jan 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
07 Jul 2022 AP01 Appointment of Mr Anthony Stephen Gill as a director on 6 July 2022
30 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2022
  • GBP 222
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 May 2022 PSC07 Cessation of David Leonard Measom as a person with significant control on 25 February 2022
27 May 2022 PSC01 Notification of Nicholas Lee Marshall as a person with significant control on 25 May 2022
27 May 2022 PSC07 Cessation of Christopher Robert Crake as a person with significant control on 25 February 2022
27 May 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 222
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/22
06 Apr 2022 PSC07 Cessation of Kate Elizabeth Wilson as a person with significant control on 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
03 Mar 2022 AP01 Appointment of Mr Richard Colin Abram as a director on 24 February 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
01 Dec 2021 PSC01 Notification of Kate Wilson as a person with significant control on 15 September 2021
01 Dec 2021 PSC01 Notification of David Leonard Measom as a person with significant control on 15 September 2021
01 Dec 2021 PSC01 Notification of Christopher Robert Crake as a person with significant control on 15 September 2021
01 Dec 2021 PSC07 Cessation of Nicholas Lee Marshall as a person with significant control on 15 September 2021
24 Nov 2021 AP01 Appointment of Mr Christopher Robert Crake as a director on 16 September 2021
24 Nov 2021 AD01 Registered office address changed from Criterion House 75-81 George Street Hull HU1 3BA England to Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 24 November 2021
24 Nov 2021 AP01 Appointment of Miss Kate Elizabeth Wilson as a director on 16 September 2021
24 Nov 2021 AP01 Appointment of Mr David Leonard Measom as a director on 16 September 2021
15 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-15
  • GBP 100