FRAM - History of Changes


DateDescription
2025-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, NO UPDATES
2025-01-11 delete source_ip 172.67.172.114
2025-01-11 delete source_ip 104.21.47.201
2025-01-11 insert source_ip 104.21.16.1
2025-01-11 insert source_ip 104.21.32.1
2025-01-11 insert source_ip 104.21.48.1
2025-01-11 insert source_ip 104.21.64.1
2025-01-11 insert source_ip 104.21.80.1
2025-01-11 insert source_ip 104.21.96.1
2025-01-11 insert source_ip 104.21.112.1
2025-01-11 update robots_txt_status www.framprofessionals.com: 0 => 200
2024-12-06 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-26 update description
2024-04-09 update description
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-12 insert index_pages_linkeddomain goo.gl
2023-10-12 insert terms_pages_linkeddomain goo.gl
2023-06-27 update description
2023-06-27 update robots_txt_status www.framprofessionals.com: 200 => 0
2023-05-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-05-19 delete industry_tag finance, legal & marketing recruitment
2023-05-19 delete source_ip 185.119.173.28
2023-05-19 insert source_ip 172.67.172.114
2023-05-19 insert source_ip 104.21.47.201
2023-04-19 update statutory_documents SUB-DIVISION 30/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ANTHONY OERA-RODERICK / 30/03/2023
2023-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ANTHONY OERA-RODERICK / 30/03/2023
2023-03-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS ANN-BEATE OERA-RODERICK
2023-03-30 update statutory_documents CESSATION OF ANN-BEATE OERA-RODERICK AS A PSC
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-11-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-11 insert industry_tag finance, legal & marketing recruitment
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2018-12-06 delete address SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1BA
2018-12-06 insert address SECOND FLOOR 2 WALSWORTH ROAD HITCHIN ENGLAND SG4 9SP
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update reg_address_care_of C/O COLIN WILKS & CO => null
2018-12-06 update registered_address
2018-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM C/O C/O COLIN WILKS & CO SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD BLETCHLEY MILTON KEYNES MK1 1BA ENGLAND
2018-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-21 update statutory_documents 18/03/16 FULL LIST
2015-05-07 delete address 1A THE AVENUE FLITWICK BEDFORD MK45 1BP
2015-05-07 insert address SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1BA
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update reg_address_care_of null => C/O COLIN WILKS & CO
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1A THE AVENUE FLITWICK BEDFORD MK45 1BP
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-19 update statutory_documents 18/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 1A THE AVENUE FLITWICK BEDFORD ENGLAND MK45 1BP
2014-05-07 insert address 1A THE AVENUE FLITWICK BEDFORD MK45 1BP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-05-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-04-16 update statutory_documents 18/03/14 FULL LIST
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-BEATE OERA-RODERICK / 09/07/2013
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY OERA-RODERICK / 09/07/2013
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-BEATE OERA-RODERICK / 09/07/2013
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY OERA-RODERICK / 23/04/2013
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-BEATE OERA-RODERICK / 23/04/2013
2013-03-18 update statutory_documents 18/03/13 FULL LIST
2012-11-22 update statutory_documents DIRECTOR APPOINTED MRS ANN-BEATE OERA-RODERICK
2012-09-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 18/03/12 FULL LIST
2011-12-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 18/03/11 FULL LIST
2010-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM SUITE1, FRANKLIN HOUSE 2 STEPPINGLEY ROAD FLITWICK BEDS MK45 1AJ UNITED KINGDOM
2010-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION