BACK IN SHAPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

21/03/2521 March 2025 Satisfaction of charge 1 in full

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

22/03/2422 March 2024 Change of details for Mr Tim Allardyce as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Kay Allardyce as a person with significant control on 2024-03-22

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

05/09/235 September 2023 Notification of Tim Allardyce as a person with significant control on 2023-09-04

View Document

05/09/235 September 2023 Notification of Kay Allardyce as a person with significant control on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Karen Eveyln Padgett as a director on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Mrs Kay Allardyce as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Anthony Stephen Padgett as a director on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to Station Court 409-411 London Road Mitcham CR4 4BG on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Anthony Stephen Padgett as a person with significant control on 2023-09-04

View Document

29/08/2329 August 2023 Appointment of Mr Tim Allardyce as a director on 2023-08-29

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/11/2026 November 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 3

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

04/12/174 December 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

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM C/O ARTHUR G MEAD ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/12/1430 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

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

09/12/139 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

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1123 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 2

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ANTHONY STEPHEN PADGETT

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS KAREN EVEYLN PADGETT

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED BLUEROSE PRINT LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

30/09/1030 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 CHANGE OF NAME 02/09/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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