15 MINUTES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
18/02/2318 February 2023 | Registered office address changed from Flat 3 35 Saltram Crescent London W9 3JR England to First Floor Flat 63 Breakspears Road Brockley London SE4 1TS on 2023-02-18 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM ST MARY'S HOUSE CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, SECRETARY SUE YARWOOD |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, SECRETARY SUE YARWOOD |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BENTIMA HOUSE 2ND FLOOR OLD STREET LONDON EC1V 9BP |
08/01/148 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/03/1325 March 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BENTIMA HOUSE 2ND FLOOR OLD STREET LONDON EC1V 9BP UNITED KINGDOM |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM FLAT 3 35 SALTRAM CRESCENT LONDON W9 3JR |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/03/1220 March 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/03/1125 March 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FEENEY / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/08/0925 August 2009 | COMPANY NAME CHANGED FEENEY LIMITED CERTIFICATE ISSUED ON 25/08/09 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
06/01/096 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
22/01/0722 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
29/12/0629 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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