- Company Overview for FRAME & TAILOR LIMITED (13624874)
- Filing history for FRAME & TAILOR LIMITED (13624874)
- People for FRAME & TAILOR LIMITED (13624874)
- More for FRAME & TAILOR LIMITED (13624874)
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
|
|
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
|
|
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
Statement of capital on 2021-09-15
|