1ST OPTION REPRESENTATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Current accounting period extended from 2026-03-30 to 2026-03-31 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Amended total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
19/12/2219 December 2022 | Change of details for Mr Robin Michael Green as a person with significant control on 2016-12-13 |
16/12/2216 December 2022 | Director's details changed for Mr Robin Michael Green on 2022-12-09 |
15/12/2215 December 2022 | Director's details changed for Robin Michael Green on 2022-12-09 |
15/12/2215 December 2022 | Change of details for Mr Robin Green as a person with significant control on 2022-12-09 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
18/10/2118 October 2021 | Registered office address changed from Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD England to Unit 11 Iron Bridge House Bridge Approach London NW1 8BD on 2021-10-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM CHASE BUREAU REGISTER OFFICE SERVICES LTD NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, SECRETARY CHASE BUREAU SECRETARIAL SERVICES LIMITED |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
14/07/1614 July 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 |
14/12/1514 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
14/08/1514 August 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 |
09/01/159 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
09/01/159 January 2015 | SAIL ADDRESS CREATED |
29/09/1429 September 2014 | 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 |
11/02/1411 February 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
26/11/1326 November 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 |
13/12/1213 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
30/11/1130 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL GREEN / 13/12/2010 |
10/02/1110 February 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHASE BUREAU SECRETARIAL SERVICES LIMITED / 27/01/2010 |
28/01/1028 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | SECRETARY RESIGNED |
21/04/0621 April 2006 | NEW SECRETARY APPOINTED |
03/01/063 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | SECRETARY RESIGNED |
28/11/0528 November 2005 | NEW SECRETARY APPOINTED |
05/09/055 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0411 February 2004 | SECRETARY RESIGNED |
11/02/0411 February 2004 | NEW SECRETARY APPOINTED |
12/12/0312 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03 |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED |
16/01/0316 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/01/0316 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 69 WYMERING ROAD LONDON W9 2ND |
27/11/0227 November 2002 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 107 BELL STREET LONDON NW1 6TL |
25/09/0225 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
04/01/014 January 2001 | SECRETARY RESIGNED |
04/01/014 January 2001 | DIRECTOR RESIGNED |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0013 December 2000 | 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