ADVERTISER AND TIMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Registered office address changed from 31-33 Compton Road New Milton Hampshire BH25 6EQ United Kingdom to 34 Lonnen Road Wimborne Dorset BH21 7AX on 2024-03-18

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STARR CURRY (DECEASED)

View Document

06/08/196 August 2019 CESSATION OF CHARLES EDWARD CURRY AS A PSC

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 66 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6DX

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGORY GURNEY / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ZOE MARIANNE WOODFORD / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NICOLA GREGORY / 06/08/2019

View Document

06/08/196 August 2019 CESSATION OF MARIANNE NICOLA GREGORY AS A PSC

View Document

06/08/196 August 2019 CESSATION OF CAROLINE ZOE MARIANNE WOODFORD AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

04/06/184 June 2018 24/04/18 STATEMENT OF CAPITAL GBP 151250

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD CURRY / 10/11/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

06/06/176 June 2017 24/04/17 STATEMENT OF CAPITAL GBP 137500

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 DIRECTOR APPOINTED JAMES GREGORY GURNEY

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 125000.00

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CURRY

View Document

24/12/1324 December 2013 20/09/13 STATEMENT OF CAPITAL GBP 100000

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED CAROLINE ZOE MARIANNE WOODFORD

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MARIANNE NICOLA GREGORY

View Document

17/06/1317 June 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA UNITED KINGDOM

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR CHARLES EDWARD CURRY

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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