FINAL VERSION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/12/236 December 2023 | Termination of appointment of Ghilaine Lisa Chan as a director on 2023-12-06 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-04-30 |
21/11/2321 November 2023 | Notification of Emma Estelle Strange as a person with significant control on 2016-04-07 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with no updates |
26/06/2326 June 2023 | Registered office address changed from 11 Oatfield Drive Cranbrook Kent TN17 3NG to Cherry Hill Maidstone Road Nettlestead Maidstone ME18 5HE on 2023-06-26 |
13/06/2313 June 2023 | Appointment of Ms Ghilaine Lisa Chan as a director on 2023-05-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STRANGE / 08/08/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/07/152 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/07/152 July 2015 | 20/05/15 STATEMENT OF CAPITAL GBP 2 |
28/05/1528 May 2015 | DIRECTOR APPOINTED MRS EMMA ESTELLE STRANGE |
07/04/157 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STRANGE / 25/11/2011 |
10/04/1210 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 20 SANDOWN ROAD BRIGHTON EAST SUSSEX BN2 3EJ UNITED KINGDOM |
07/04/117 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1025 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STRANGE / 07/04/2010 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
07/04/087 April 2008 | 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