06242467 LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

16/10/2516 October 2025 NewChange of name notice

View Document

16/10/2516 October 2025 NewCertificate of change of name

View Document

01/10/251 October 2025 NewRegistered office address changed from Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF England to Centre Block, 4th Floor Central Court Knoll Rise Orpington Kent BR6 0JA on 2025-10-01

View Document

30/09/2530 September 2025 NewResolutions

View Document

30/09/2530 September 2025 NewStatement of affairs

View Document

30/09/2530 September 2025 NewAppointment of a voluntary liquidator

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Change of details for Mr Alex Girdwood as a person with significant control on 2016-04-06

View Document

20/11/2420 November 2024 Director's details changed for Mr Alex Girdwood on 2016-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062424670001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LEIGH DOUGLAS SIMPSON / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GIRDWOOD / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COOMBE / 04/10/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 78 GERDA ROAD NEW ELTHAM LONDON SE9 3SJ

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ANTONY LEIGH DOUGLAS SIMPSON

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND COOMBE / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COOMBE / 11/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 28 STRICKLAND STREET DEPTFORD LONDON SE84JB

View Document

08/07/108 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COOMBE / 10/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GIRDWOOD / 10/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/09/099 September 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

08/09/098 September 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company