'A' RECORDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr Anton Alfred Newcombe as a person with significant control on 2025-01-10

View Document

21/01/2521 January 2025 Director's details changed for Mr Anton Alfred Newcombe on 2025-01-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Termination of appointment of Sandra Farrow as a director on 2024-06-18

View Document

22/05/2422 May 2024 Appointment of Ms Sandra Farrow as a director on 2024-05-21

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

12/03/2412 March 2024 Director's details changed for Mr Anton Alfred Newcombe on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Anton Alfred Newcombe as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Anton Alfred Newcombe on 2024-03-12

View Document

22/02/2422 February 2024 Termination of appointment of Sandra Farrow as a director on 2024-02-14

View Document

22/02/2422 February 2024 Appointment of Mr Nicholas David Lawrence as a director on 2024-02-14

View Document

22/02/2422 February 2024 Termination of appointment of Stuart John Flint as a secretary on 2024-02-14

View Document

21/02/2421 February 2024 Registered office address changed from Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom to 303 115 Coventry Road London E2 6GH on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 303 115 Coventry Road London E2 6GH England to 303 the Pill Box 115 Coventry Road London E2 6GH on 2024-02-21

View Document

19/01/2419 January 2024 Change of details for Mr Anton Alfred Newcombe as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-07-24 to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/2026 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN FLINT / 01/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ALFRED NEWCOMBE / 01/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA FARROW / 01/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 27/07/2018 TO 26/07/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

29/01/1629 January 2016 PREVEXT FROM 30/01/2015 TO 30/07/2015

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ALFRED NEWCOMBE / 22/01/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA FARROW / 22/01/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN FLINT / 22/01/2010

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ALFRED NEWCOMBE / 22/01/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA FARROW / 22/01/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM PEARSON & CO 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKETWOOD ST ALBANS AL2 3UG ENGLAND

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN FLINT / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ALFRED NEWCOMBE / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FARROW / 23/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ANTON ALFRED NEWCOMBE

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM C/O PEARSON & COMPANY 113 SMUG OAK GREEN BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG UNITED KINGDOM

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM PEARSON & CO. 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKETWOOD ST ALBANS AL2 3UG ENGLAND

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

18/02/0918 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 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