Advanced company searchLink opens in new window

FRAMEWORKS HOLDINGS LTD

Company number 10221591

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 Jan 2024 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 30 Berwick Street 4th Floor London W1F 8RH on 29 January 2024
03 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
27 Oct 2022 PSC04 Change of details for Mr Samuel Lloyd Roberts as a person with significant control on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Samuel Roberts on 27 October 2022
27 Oct 2022 PSC04 Change of details for Mr Max Jan Jezierski as a person with significant control on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Max Jan Jezierski on 27 October 2022
09 Nov 2021 SH19 Statement of capital on 9 November 2021
  • GBP 222.2201
  • ANNOTATION Clarification a second filed SH19 was registered on the 09.11.2021.
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
17 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
08 Feb 2021 SH20 Statement by Directors
08 Feb 2021 SH19 Statement of capital on 8 February 2021
  • GBP 222.2201
  • ANNOTATION Clarification a second filed SH19 was registered on the 09.11,2021.
08 Feb 2021 CAP-SS Solvency Statement dated 22/01/21
08 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/01/2021
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
08 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
01 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 444,597.7781
26 Oct 2018 AP01 Appointment of Mr Peter Laithwaite as a director on 18 October 2018
26 Oct 2018 AP01 Appointment of Mr James Robert Scott Hamilton as a director on 18 October 2018