Advanced company searchLink opens in new window

FRANKLIN ALLEN ASSOCIATES LIMITED

Company number 06862009

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)
29 Apr 2024 AA Micro company accounts made up to 29 July 2023
28 Apr 2023 AA Micro company accounts made up to 29 July 2022
12 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
09 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 9 August 2022
29 Apr 2022 AA Micro company accounts made up to 29 July 2021
29 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 29 July 2020
29 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 29 July 2019
24 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 29 July 2018
31 Jul 2018 AA Micro company accounts made up to 29 July 2017
17 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
30 Apr 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
28 Jul 2017 AA Total exemption small company accounts made up to 30 July 2016
25 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 July 2015
29 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 CH01 Director's details changed for Paul Franklin Allen on 4 February 2016
21 Apr 2016 CH01 Director's details changed for Heather Lilian Allen on 4 February 2016
02 Jul 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100