CAN YOU GET ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Director's details changed for Mr Matthew Hunt on 2024-11-04

View Document

04/11/244 November 2024 Appointment of Mr Matthew Hunt as a director on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/03/2024 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/03/1828 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ ENGLAND

View Document

11/04/1711 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O FRAZER WAITE DESMIER PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MARIE HUNT / 01/09/2013

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARIE HUNT / 01/09/2013

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE ANTHONY HUNT / 01/09/2013

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

25/11/1425 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O FRAZER WAITE DESMIER 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA ENGLAND

View Document

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 514 BLACKBURN ROAD ASTLEY BRIDGE BOLTON LANCASHIRE BL1 8NN

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/12/1022 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARIE HUNT / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE ANTHONY HUNT / 23/11/2009

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE HUNT / 11/10/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE HUNT / 11/10/2008

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information