FRANK & FABER LIMITED
Status | ACTIVE |
Company No. | 09776615 |
Category | Private Limited Company |
Incorporated | 14 Sep 2015 |
Age | 8 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FRANK & FABER LIMITED is an active private limited company with number 09776615. It was incorporated 8 years, 9 months, 4 days ago, on 14 September 2015. The company address is 150 Powerscroft Road, London, E5 0PR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Jun 2024
Action Date: 12 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-12
New address: 150 Powerscroft Road London E5 0PR
Old address: 150 Powerscroft Road Powerscroft Road London E5 0PR England
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2024
Action Date: 12 Jun 2024
Category: Address
Type: AD01
Old address: Unit 7 the Energy Centre Bowling Green Walk London N1 6AL England
New address: 150 Powerscroft Road Powerscroft Road London E5 0PR
Change date: 2024-06-12
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
New address: Unit 7 the Energy Centre Bowling Green Walk London N1 6AL
Change date: 2021-07-23
Old address: Print House Studio 3.16, 18-22 Ashwin Street Print House London E8 3DL United Kingdom
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Address
Type: AD01
New address: Print House Studio 3.16, 18-22 Ashwin Street Print House London E8 3DL
Change date: 2019-03-24
Old address: 5G Stamford Works Gillett Street London N16 8JH England
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Old address: Studio 3 Mentmore Terrace 1 Mentmore Terrace London Uk E8 3PN United Kingdom
New address: 5G Stamford Works Gillett Street London N16 8JH
Change date: 2016-04-04
Documents
Some Companies
GOULD SCOTTISH LIMITED PARTNERSHIP
QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP
Number: | SL005560 |
Status: | ACTIVE |
Category: | Limited Partnership |
HAWKER & CO (SCOTLAND) LIMITED
142 WEST REGENT STREET,GLASGOW,G2 2RQ
Number: | SC442132 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 VINCENT COURT,SOUTH RUISLIP,HA4 6RZ
Number: | 09698118 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
122 KENMURE STREET,GLASGOW,G41 2NS
Number: | SC618979 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH STREET,OAKHAM,LE15 6AA
Number: | 11581367 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEMECHOICE KITCHENS ARE US LIMITED
RESOLUTION HOUSE,LEEDS,LS1 5DQ
Number: | 03907514 |
Status: | LIQUIDATION |
Category: | Private Limited Company |