FOR THE RECORD LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

10/01/2310 January 2023 Statement of affairs

View Document

10/01/2310 January 2023 Appointment of a voluntary liquidator

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Registered office address changed from 81 Coode House 7 Millsands Sheffield S3 8NR England to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2023-01-10

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-07-31

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2021-07-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Director's details changed for Miss Abigail White on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Miss Abigail White as a person with significant control on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 5 GRANGE ROAD LONDON E13 0EE UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

13/06/1713 June 2017 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