ANNIE MAC PRESENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/1530 December 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

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 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

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
GROUND FLOOR 19 NEW ROAD
BRIGHTON
BN1 1UF

View Document

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1326 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

08/04/138 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
CAMBURGH HOUSE 27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN

View Document

05/03/125 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MACMANUS / 11/10/2011

View Document

08/02/118 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/05/1027 May 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER ISAACS

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 11 CHANCE STREET LONDON E2 7JB UNITED KINGDOM

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED ANNIE MACMANUS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YORK

View Document

20/01/0920 January 2009 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