- Company Overview for FRAHM TECHNICAL LIMITED (11301900)
- Filing history for FRAHM TECHNICAL LIMITED (11301900)
- People for FRAHM TECHNICAL LIMITED (11301900)
- More for FRAHM TECHNICAL LIMITED (11301900)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
08 Apr 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 January 2024
|
|
27 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 3 January 2024
|
|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 2023
|
|
21 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
21 Apr 2023 | PSC04 | Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 6 April 2023 | |
22 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2023 | MA | Memorandum and Articles of Association | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 29 March 2022
|
|
07 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from 3.4 Glove Factory Studios 1 Brook Lane Holt Trowbridge Wiltshire BA14 6RL England to 4 Glove Factory Studios 1 Brook Lane Holt Trowbridge BA14 6RL on 22 December 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 3.7 the Glove Factory 1 Brook Lane Holt Trowbridge Wiltshire BA14 6RL England to 3.4 Glove Factory Studios 1 Brook Lane Holt Trowbridge Wiltshire BA14 6RL on 2 September 2020 | |
09 Jun 2020 | SH02 | Sub-division of shares on 27 March 2020 | |
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
20 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Nicholas Christopher Alexander Hussey on 4 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mr Nicholas Christopher Alexander Hussey as a person with significant control on 30 October 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Nicholas Christopher Alexander Hussey on 23 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 21 the Firs Bath BA2 5ED United Kingdom to 3.7 the Glove Factory 1 Brook Lane Holt Trowbridge Wiltshire BA14 6RL on 23 September 2019 |