10ACITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Change of details for Mr Graham Small as a person with significant control on 2025-06-12 |
| 12/06/2512 June 2025 | Notification of Lewis Small as a person with significant control on 2017-03-08 |
| 12/06/2512 June 2025 | Notification of Cheryl Small as a person with significant control on 2025-06-12 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 29/10/2429 October 2024 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/06/2327 June 2023 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 17 Roundway Fleetwood Lancashire FY7 8JD on 2023-06-27 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 08/06/188 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
| 29/05/1829 May 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GRAHAM SMALL |
| 02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 01/08/171 August 2017 | 08/03/17 STATEMENT OF CAPITAL GBP 3 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 21/04/1621 April 2016 | Registered office address changed from , Chichester House Chichester Street, Rochdale, Lancashire, OL16 2AU, United Kingdom to 17 Roundway Fleetwood Lancashire FY7 8JD on 2016-04-21 |
| 21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM CHICHESTER HOUSE CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AU UNITED KINGDOM |
| 14/03/1614 March 2016 | Registered office address changed from , 17 Roundway, Fleetwood, FY7 8JD to 17 Roundway Fleetwood Lancashire FY7 8JD on 2016-03-14 |
| 14/03/1614 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 17 ROUNDWAY FLEETWOOD FY7 8JD |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 05/12/145 December 2014 | 08/03/14 STATEMENT OF CAPITAL GBP 2 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 20/03/1420 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 28/06/1328 June 2013 | CURREXT FROM 31/03/2014 TO 31/07/2014 |
| 07/03/137 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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