ACCLIMBATIZE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
08/10/248 October 2024 | Notification of Simon Charles Mitchell as a person with significant control on 2016-04-06 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Micro company accounts made up to 2021-12-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/09/2230 September 2022 | Registered office address changed from Unit 18, via Gellia Mills Bonsall Matlock DE4 2AJ to Unit 304, via Gellia Mills, Bonsall, Matlock via Gellia Road Bonsall Matlock DE4 2AJ on 2022-09-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, SECRETARY CYNTHIA BRUCE |
23/05/1823 May 2018 | SECRETARY APPOINTED MRS SHARON MITCHELL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
13/09/1713 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063897410001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/10/1322 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL CHRISTOPHER GODFREY / 27/04/2013 |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/10/1231 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/11/1015 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES MITCHELL / 09/10/2009 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL CHRISTOPHER GODFREY / 09/10/2009 |
24/10/0924 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
15/07/0915 July 2009 | PREVEXT FROM 31/10/2008 TO 31/12/2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | NEW DIRECTOR APPOINTED |
16/01/0816 January 2008 | NEW SECRETARY APPOINTED |
16/01/0816 January 2008 | NEW DIRECTOR APPOINTED |
11/10/0711 October 2007 | SECRETARY RESIGNED |
11/10/0711 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/10/0711 October 2007 | VARYING SHARE RIGHTS AND NAMES |
11/10/0711 October 2007 | DIVISION 04/10/07 |
11/10/0711 October 2007 | DIRECTOR RESIGNED |
04/10/074 October 2007 | 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