AS BIG AS THIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-01 with updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with updates |
11/10/2311 October 2023 | Change of details for Ms Samantha Morton as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Director's details changed for Samantha Morton on 2023-10-11 |
11/10/2311 October 2023 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2023-10-11 |
11/10/2311 October 2023 | Change of details for Mr Harold James Holm as a person with significant control on 2023-10-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Change of details for Ms Samantha Morton as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Samantha Morton on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Ms Samantha Morton as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Mr Harold James Holm as a person with significant control on 2022-02-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MORTON / 17/08/2011 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | 15/03/15 STATEMENT OF CAPITAL GBP 2 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/1019 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
26/08/0926 August 2009 | APPOINTMENT TERMINATED SECRETARY BARBARA SIMPSON |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM C/O C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN |
15/04/0915 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | DIRECTOR APPOINTED SAMANTHA MORTON |
18/03/0818 March 2008 | SECRETARY APPOINTED BARBARA SIMPSON |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
11/03/0811 March 2008 | 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