ADDITIONAL LENGTHS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registration of charge 060699250002, created on 2025-06-20 |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Memorandum and Articles of Association |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with updates |
12/12/2412 December 2024 | Resolutions |
12/12/2412 December 2024 | Memorandum and Articles of Association |
11/12/2411 December 2024 | Change of share class name or designation |
11/12/2411 December 2024 | Particulars of variation of rights attached to shares |
10/12/2410 December 2024 | Notification of Global Hair Corporation Limited as a person with significant control on 2024-12-06 |
10/12/2410 December 2024 | Change of details for Victoria Lynch as a person with significant control on 2024-12-06 |
09/12/249 December 2024 | Full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Appointment of Mr Matthew James Know as a director on 2024-09-03 |
18/03/2418 March 2024 | Full accounts made up to 2023-03-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-26 with updates |
17/10/2317 October 2023 | Particulars of variation of rights attached to shares |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Memorandum and Articles of Association |
06/10/236 October 2023 | Change of share class name or designation |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
03/07/233 July 2023 | Appointment of Ms Tracy Lewis as a director on 2023-06-22 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-26 with updates |
09/01/239 January 2023 | Appointment of Mr Alex Marsh as a director on 2022-12-09 |
08/01/238 January 2023 | Memorandum and Articles of Association |
08/01/238 January 2023 | Particulars of variation of rights attached to shares |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Change of share class name or designation |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Particulars of variation of rights attached to shares |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Sub-division of shares on 2022-12-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM MAXWELL'S CORNER 1-3 NORTON ROAD STOCKTON ON TEES TS18 2BW ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | DIRECTOR APPOINTED MR RICHARD JOHN ASHLEY |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL CLEVELAND TS24 7DN |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1627 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060699250001 |
07/08/137 August 2013 | APPOINTMENT TERMINATED, SECRETARY SHAUN THWAITES |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
14/02/1114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN ROBERT THWAITES / 26/01/2011 |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LYNCH / 01/01/2010 |
26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN THWAITES / 25/01/2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LYNCH / 25/01/2009 |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
04/02/084 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | SECRETARY'S PARTICULARS CHANGED |
20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0726 January 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