Advanced company searchLink opens in new window

SECURE TRADE FRAMES LIMITED

Company number 07864809

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)
14 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
14 Dec 2023 PSC04 Change of details for Mr Jason Oliver Ashton as a person with significant control on 29 November 2023
07 Sep 2023 PSC04 Change of details for Mr Jason Ashton as a person with significant control on 15 August 2023
07 Sep 2023 CH01 Director's details changed for Mr Jason Ashton on 15 August 2023
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 Aug 2023 CH01 Director's details changed for Mr Jason Ashton on 31 May 2023
06 Mar 2023 AD01 Registered office address changed from 39 Belle Vue Road Belle Vue Road Earl Shilton Leicester LE9 7PA England to 29-33 Thurcaston Road Leicestser LE4 5PG on 6 March 2023
06 Mar 2023 TM01 Termination of appointment of Andrew Applewhite as a director on 15 February 2023
06 Mar 2023 PSC07 Cessation of Andrew Stephen Applewhite as a person with significant control on 15 February 2023
09 Feb 2023 AA Unaudited abridged accounts made up to 30 November 2021
16 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
14 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
14 Oct 2021 AA Unaudited abridged accounts made up to 30 November 2020
16 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
12 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
22 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
22 Jan 2018 AD01 Registered office address changed from 28 Main Street Great Glen Leicester LE8 9GG to 39 Belle Vue Road Belle Vue Road Earl Shilton Leicester LE9 7PA on 22 January 2018
28 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates