ALL ABOUT NAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCessation of Tony Peter Luck as a person with significant control on 2025-09-01

View Document

30/08/2530 August 2025 NewNotification of Tony Peter Luck as a person with significant control on 2025-08-30

View Document

30/08/2530 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/12/2421 December 2024 Appointment of Mr Tony Peter Luck as a director on 2024-12-21

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, SECRETARY TONY LUCK

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MR TONY PETER LUCK

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN LUCK

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR TONY LUCK

View Document

29/07/2029 July 2020 CESSATION OF TONY PETER LUCK AS A PSC

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR TONY PETER LUCK / 28/07/2020

View Document

18/07/2018 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY PETER LUCK

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN JOY LUCK / 01/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CESSATION OF TONY PETER LUCK AS A PSC

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS KATHRYN JOY LUCK

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JOY LUCK

View Document

27/02/1927 February 2019 CESSATION OF KATHRYN JOY LUCK AS A PSC

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY PETER LUCK

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 21 21 BUFTON LANE DOSELEY TELFORD ENGLAND

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 17 BEAMONT WALK BROCKWORTH GLOUCESTER GL3 4BL

View Document

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

22/11/1522 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/11/1422 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: C/O TONY LUCK 41 MANOR PARK MAIDS MORETON BUCKINGHAM BUCKS MK18 1QX ENGLAND

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 41 MANOR PARK MAIDS MORETON BUCKINGHAM MK18 1QX

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LUCK

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR TONY PETER LUCK

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY APPOINTED MRS KATHRYN LUCK

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LUCK

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TONY LUCK / 01/09/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JOY LUCK / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 24 BADGERS WAY BUCKINGHAM MK18 7EQ

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 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