DESIRED LENGTHS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 | Micro company accounts made up to 2025-03-31 |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/11/2422 November 2024 | Appointment of Mr Joseph Judge as a director on 2024-11-01 |
01/10/241 October 2024 | Change of details for Tanya Cottingham as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
01/10/241 October 2024 | Director's details changed for Tanya Cottingham on 2024-10-01 |
14/04/2414 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Registered office address changed from 6 Bancroft Way Wootton Northampton NN4 6BF England to 232 Wellingborough Road Northampton NN1 4EJ on 2023-04-17 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/04/228 April 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Confirmation statement made on 2021-04-04 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / TANYA COTTINGHAM / 24/03/2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 18 BANK VIEW NORTHAMPTON NN4 0RS UNITED KINGDOM |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA COTTINGHAM / 24/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / TANYA COTTINGHAM / 24/03/2020 |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
08/05/198 May 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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