CHRIS EGAN MUSIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
13/10/2413 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-08 with updates |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 10 WEBB DRIVE WYCHBOLD DROITWICH WORCESTERSHIRE WR9 7RA |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS AMY JACKSON / 21/03/2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARCUS EGAN / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARCUS EGAN / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY JACKSON / 21/03/2019 |
30/10/1830 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
03/11/173 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | DIRECTOR APPOINTED MISS AMY JACKSON |
31/03/1531 March 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 100 |
04/11/144 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1320 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARCUS EGAN / 05/11/2012 |
05/11/125 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF |
27/10/1127 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/10/1017 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARCUS EGAN / 28/10/2009 |
06/05/096 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY NATIONWIDE COMPANY SECRETARIES LTD |
27/12/0727 December 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
08/10/078 October 2007 | 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