ANY AMOUNT OF BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-05 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/04/2429 April 2024 | Cessation of Gillian Frances Mcmullan as a person with significant control on 2024-04-24 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 12/12/2212 December 2022 | Appointment of Mr Michael John Cubey as a director on 2022-12-09 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/01/2122 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/04/2017 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MCMULLAN BOOKS LIMITED |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
| 19/02/2019 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/06/198 June 2019 | ADOPT ARTICLES 22/05/2019 |
| 04/06/194 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2017 |
| 28/05/1928 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046876850003 |
| 24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 62 WILSON STREET LONDON EC2A 2BU |
| 23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN FRANCES MCMULLAN |
| 23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BURWOOD |
| 23/05/1923 May 2019 | CESSATION OF NIGEL PAUL BURWOOD AS A PSC |
| 23/05/1923 May 2019 | DIRECTOR APPOINTED GILLIAN FRANCES MCMULLAN |
| 23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046876850002 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 14/03/1914 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 15/01/1915 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
| 08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/05/178 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/04/1526 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/04/135 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 15 BUCKINGHAM GATE LONDON SW1E 6LB |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/07/1212 July 2012 | THE COMPANY TO INCREASED THE AUTHORISED SHARE CAPITAL TO £2000 BY THE CREATION OF 1000 A ORDINARY SHARES OF £1 EACH 10/06/2011 |
| 12/07/1212 July 2012 | 31/03/12 STATEMENT OF CAPITAL GBP 220 |
| 12/07/1212 July 2012 | 30/06/11 STATEMENT OF CAPITAL GBP 200 |
| 11/07/1211 July 2012 | APPOINTMENT TERMINATED, SECRETARY NICOLA WAGNER |
| 17/05/1217 May 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/04/116 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BURWOOD / 01/02/2010 |
| 01/04/101 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 162-164 UPPER RICHMOND ROAD LONDON SW15 2SL |
| 18/03/0918 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
| 28/03/0828 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | Annual accounts small company total exemption made up to 5 April 2007 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
| 08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
| 06/04/066 April 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
| 18/05/0518 May 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
| 26/03/0426 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
| 14/08/0314 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/04/0329 April 2003 | SECRETARY RESIGNED |
| 29/04/0329 April 2003 | NEW SECRETARY APPOINTED |
| 15/04/0315 April 2003 | NEW SECRETARY APPOINTED |
| 15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
| 14/04/0314 April 2003 | SECRETARY RESIGNED |
| 14/04/0314 April 2003 | DIRECTOR RESIGNED |
| 05/03/035 March 2003 | 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