FAST FRAME (EUROPE) LIMITED

05477831
AMBER DRIVE BAILEY BROOK INDUSTRIAL ESTATE LANGLEY MILL NOTTINGHAM NOTTINGHAMSHIRE NG16 4BE

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 officers Change of particulars for director (Mr Mark Coppin) 2 Buy now
23 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2023 accounts Annual Accounts 12 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 12 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 12 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 12 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 11 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Annual Accounts 11 Buy now
28 Mar 2019 officers Termination of appointment of secretary (Mark Coppin) 1 Buy now
27 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
27 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
25 Sep 2018 capital Return of purchase of own shares 3 Buy now
13 Sep 2018 capital Notice of cancellation of shares 4 Buy now
13 Sep 2018 resolution Resolution 8 Buy now
24 Aug 2018 mortgage Registration of a charge 22 Buy now
18 Jul 2018 mortgage Registration of a charge 63 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Amended Accounts 11 Buy now
29 Sep 2017 accounts Annual Accounts 12 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 accounts Annual Accounts 6 Buy now
15 Jul 2016 annual-return Annual Return 8 Buy now
15 Jul 2016 officers Change of particulars for secretary (Mr Mark Coppin) 1 Buy now
15 Jul 2016 officers Change of particulars for director (Marie Ann Drewry) 2 Buy now
15 Jul 2016 officers Change of particulars for director (Mr Mark Coppin) 2 Buy now
15 Jul 2016 officers Change of particulars for director (Mr Paul Moody) 2 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
20 Jul 2015 annual-return Annual Return 7 Buy now
20 Feb 2015 accounts Annual Accounts 6 Buy now
19 Feb 2015 mortgage Registration of a charge 12 Buy now
08 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2014 annual-return Annual Return 7 Buy now
03 Mar 2014 accounts Annual Accounts 8 Buy now
28 Jun 2013 annual-return Annual Return 7 Buy now
27 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
27 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
25 Jul 2012 annual-return Annual Return 7 Buy now
23 Apr 2012 accounts Annual Accounts 8 Buy now
08 Jul 2011 annual-return Annual Return 7 Buy now
11 Oct 2010 accounts Annual Accounts 8 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 8 Buy now
02 Jul 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
07 Apr 2009 accounts Annual Accounts 8 Buy now
23 Jun 2008 annual-return Return made up to 10/06/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 8 Buy now
16 Aug 2007 annual-return Return made up to 10/06/07; change of members 7 Buy now
13 Aug 2007 officers New director appointed 3 Buy now
17 May 2007 resolution Resolution 1 Buy now
17 May 2007 resolution Resolution 2 Buy now
16 Apr 2007 accounts Annual Accounts 7 Buy now
23 Mar 2007 accounts Accounting reference date extended from 30/06/06 to 31/07/06 1 Buy now
16 Jun 2006 annual-return Return made up to 10/06/06; full list of members 7 Buy now
28 Feb 2006 officers New secretary appointed 2 Buy now
03 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
12 Sep 2005 address Registered office changed on 12/09/05 from: 80 mount street nottingham NG1 6HH 1 Buy now
25 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
12 Aug 2005 mortgage Particulars of mortgage/charge 9 Buy now
15 Jul 2005 capital Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Jul 2005 officers Director resigned 1 Buy now
15 Jul 2005 officers Secretary resigned 1 Buy now
15 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Jul 2005 officers New director appointed 2 Buy now
15 Jul 2005 officers New director appointed 2 Buy now
13 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2005 incorporation Incorporation Company 19 Buy now