EXPLORE ALL OPTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
07/09/257 September 2025 New | Change of details for Mr Charles Bailey as a person with significant control on 2025-09-01 |
07/09/257 September 2025 New | Director's details changed for Mr Charles Bailey on 2025-09-01 |
07/09/257 September 2025 New | Confirmation statement made on 2025-06-07 with no updates |
07/09/257 September 2025 New | Registered office address changed from 1 Clifden Terrace East Haddon Northampton NN6 8DD England to 46 Northgate Oakham LE15 6QS on 2025-09-07 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
03/08/243 August 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/08/2230 August 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES BAILEY / 05/12/2019 |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES BAILEY / 05/12/2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BAILEY / 05/12/2019 |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES BAILEY / 05/12/2019 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES BAILEY / 01/07/2018 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BAILEY / 01/07/2018 |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 115A BRUDENELL ROAD LONDON LONDON SW17 8DD UNITED KINGDOM |
08/06/168 June 2016 | 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