FRAMES & MIRRORS 4 U LIMITED

Unit 20b Yarrow Road Business Centre Unit 20b Yarrow Road Business Centre, Chorley, PR6 0LP, England
StatusACTIVE
Company No.07144640
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

FRAMES & MIRRORS 4 U LIMITED is an active private limited company with number 07144640. It was incorporated 14 years, 4 months, 1 day ago, on 03 February 2010. The company address is Unit 20b Yarrow Road Business Centre Unit 20b Yarrow Road Business Centre, Chorley, PR6 0LP, England.



Company Fillings

Notification of a person with significant control

Date: 16 May 2024

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-18

Psc name: Mark Saunders

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susanne Marie Saunders

Change date: 2023-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2023

Action Date: 30 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-30

New address: Unit 20B Yarrow Road Business Centre Yarrow Road Chorley PR6 0LP

Old address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE England

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susanne Marie Saunders

Change date: 2023-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE

Change date: 2023-12-18

Old address: Unit 20B Yarrow Road Business Centre Yarrow Road Chorley PR6 0LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Old address: 1 Nelson Street Southend on Sea Essex SS1 1EF

New address: Unit 20B Yarrow Road Business Centre Yarrow Road Chorley PR6 0LP

Change date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susanne Marie Saunders

Change date: 2023-04-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-03

Psc name: Mrs Susanne Marie Saunders

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susanne Marie Saunders

Change date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Mrs Susanne Marie Saunders

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susanne Marie Gibbons

Change date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 07 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asia 2 LIMITED\certificate issued on 07/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 PARKHILL DEVELOPMENT LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10697091
Status:ACTIVE
Category:Private Limited Company

21 MB LIMITED

GLOUCESTER HOUSE,MILTON KEYNES,MK9 2AH

Number:11414495
Status:ACTIVE
Category:Private Limited Company

BORNEY UK LIMITED

UNIT 11 WINDOVER COURT,HUNTINGDON,PE29 7EA

Number:02789238
Status:ACTIVE
Category:Private Limited Company

HARUN CONSULTING LIMITED

21 SHERINGHAM DRIVE BARKING,BARKING,IG11 9AL

Number:11649325
Status:ACTIVE
Category:Private Limited Company

MICHELLE ET AL LTD.

5 GREENLAND ROAD,HEREFORD,HR4 0EQ

Number:11518598
Status:ACTIVE
Category:Private Limited Company

SAXTON BAMPFYLDE HEVER LIMITED

9 SAVOY STREET,LONDON,WC2E 7EG

Number:02018211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source