10DB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-08 with updates |
09/01/259 January 2025 | Director's details changed for Mrs Lette Vaessen Watson on 2025-01-08 |
09/01/259 January 2025 | Director's details changed for Mr Peter James Watson on 2025-01-08 |
09/01/259 January 2025 | Change of details for Mr Peter James Watson as a person with significant control on 2025-01-08 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Registered office address changed from 7 River Avenue London N13 5RX England to 35 High Street Pirton Hitchin Hertfordshire SG5 3PS on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Director's details changed for Mr Peter James Watson on 2023-11-01 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-08 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-08 with updates |
11/11/2211 November 2022 | Statement of capital following an allotment of shares on 2022-01-09 |
11/11/2211 November 2022 | Statement of capital following an allotment of shares on 2022-01-09 |
04/11/224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
10/09/1610 September 2016 | REGISTERED OFFICE CHANGED ON 10/09/2016 FROM 5A COMPTON ROAD LONDON N21 3PA |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/02/149 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 22 BRIAR CLOSE HINDLEY GREEN WIGAN WN2 4RH UNITED KINGDOM |
22/03/1222 March 2012 | COMPANY NAME CHANGED AMPLE SALES LIMITED CERTIFICATE ISSUED ON 22/03/12 |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM OVERSEAS HOUSE 66 -68 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1GG UNITED KINGDOM |
30/01/1230 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
12/01/1212 January 2012 | DIRECTOR APPOINTED MR PETER JAMES WATSON |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN |
12/01/1212 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
09/08/119 August 2011 | DISS40 (DISS40(SOAD)) |
08/08/118 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
24/05/1124 May 2011 | FIRST GAZETTE |
28/01/1028 January 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
28/01/1028 January 2010 | 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