BACK OF AN ENVELOPE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PIERS FRANCIS TORDAY / 06/04/2016 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS FRANCIS TORDAY / 07/11/2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
20/11/1720 November 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
15/11/1715 November 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 100 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS FRANCIS TORDAY / 05/09/2015 |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS FRANCIS TORDAY / 05/09/2015 |
04/12/154 December 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEILL |
04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT DA5 3LZ |
03/12/153 December 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
03/12/153 December 2015 | SAIL ADDRESS CHANGED FROM: 38B RIVERSDALE ROAD LONDON N5 2JT UNITED KINGDOM |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
04/07/134 July 2013 | SAIL ADDRESS CREATED |
04/07/134 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ ENGLAND |
19/10/1219 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1125 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS TORDAY / 10/10/2010 |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 58H BARNSBURY ROAD LONDON N1 0HD ENGLAND |
21/10/1021 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM GROUND FLOOR FLAT 24 SOLWAY ROAD EAST DULWICH LONDON SE22 9BG ENGLAND |
25/11/0925 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS TORDAY / 06/10/2009 |
13/10/0813 October 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