A YEAR OF DATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-02 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Change of details for Mr John Robert Greenhalgh as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Change of details for Mrs Katherine Jane Greenhalgh as a person with significant control on 2023-05-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Registered office address changed from Nortex Mill Chorley Old Road Bolton BL1 3AS United Kingdom to 5-7 Vernon Street Bolton BL1 2PP on 2023-03-22 |
06/01/236 January 2023 | Director's details changed for Mrs Katherine Jane Greenhalgh on 2023-01-06 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
06/01/236 January 2023 | Director's details changed for Mrs Katherine Jane Greenhalgh on 2023-01-06 |
06/01/236 January 2023 | Director's details changed for Mr John Robert Greenhalgh on 2023-01-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Registered office address changed from 20 Lingmoor Road Bolton BL1 5EA England to Nortex Mill Chorley Old Road Bolton BL1 3AS on 2022-02-24 |
20/01/2220 January 2022 | Notification of Ayod Consulting Limited as a person with significant control on 2021-12-24 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-07 with updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CURREXT FROM 31/01/2021 TO 31/03/2021 |
21/04/2021 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GREENHALGH |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS KATHERINE JANE GREENHALGH / 25/12/2019 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
24/01/2024 January 2020 | 08/01/19 STATEMENT OF CAPITAL GBP 100 |
20/01/1920 January 2019 | DIRECTOR APPOINTED MR JOHN ROBERT GREENHALGH |
08/01/198 January 2019 | 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