DESIRED LENGTHS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Micro company accounts made up to 2025-03-31

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/11/2422 November 2024 Appointment of Mr Joseph Judge as a director on 2024-11-01

View Document

01/10/241 October 2024 Change of details for Tanya Cottingham as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Director's details changed for Tanya Cottingham on 2024-10-01

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / TANYA COTTINGHAM / 24/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 18 BANK VIEW NORTHAMPTON NN4 0RS UNITED KINGDOM

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TANYA COTTINGHAM / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / TANYA COTTINGHAM / 24/03/2020

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

08/05/198 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

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

View Accounts

05/04/185 April 2018 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