Advanced company searchLink opens in new window

FRAHM TECHNICAL LIMITED

Company number 11301900

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)
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
  • GBP 15.96288
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 14.50164
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2024.
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
  • GBP 15.35498
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 27/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 14.50164
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
  • GBP 13.04304
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