ENORMOUS PIG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
29/10/2429 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 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
05/06/235 June 2023 | Registered office address changed from 28 Southway Carshalton Surrey SM5 4HW to Acre House 11/15 William Road London NW1 3ER on 2023-06-05 |
02/05/232 May 2023 | Change of details for Mr Daniel Meirion Walker as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mrs Sarah Walker on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Daniel Meirion Walker on 2023-05-02 |
02/05/232 May 2023 | Change of details for Mrs Sarah Walker as a person with significant control on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-16 with updates |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WALKER / 14/07/2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL MEIRION WALKER / 14/07/2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS SARAH WALKER / 14/07/2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS SARAH WALKER / 14/07/2017 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WALKER / 14/07/2017 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MEIRION WALKER / 14/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | DIRECTOR APPOINTED MRS SARAH WALKER |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1515 April 2015 | DISS40 (DISS40(SOAD)) |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
30/09/1430 September 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MEIRION WALKER / 16/12/2012 |
07/02/137 February 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O SKINGLE HELPS & CO 28 SOUTHWAY CARSHALTON BEECHES SURREY SM5 4HW UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/09/1216 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | 16/12/10 STATEMENT OF CAPITAL GBP 100 |
05/02/125 February 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
17/01/1117 January 2011 | DIRECTOR APPOINTED DANIEL MEIRION WALKER |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
16/12/1016 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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