ALL SQUARE DRYLINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-01-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-07-13 with no updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/07/2313 July 2023 | Termination of appointment of Imre Marczinka as a director on 2023-07-10 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
13/07/2313 July 2023 | Cessation of Imre Marczinka as a person with significant control on 2023-07-10 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Registered office address changed from Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch CM0 8LT on 2022-02-10 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
23/11/1823 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABOR PACSKO / 20/10/2017 |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GABOR PACSKO / 20/10/2017 |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM |
24/01/1724 January 2017 | 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