FROM-TO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-09-23 with updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-04-30 |
15/05/2415 May 2024 | Cessation of Monika Aleksandra Rozwarzewska as a person with significant control on 2024-02-12 |
15/05/2415 May 2024 | Change of details for Mr Jacek Maciej Gorlinski as a person with significant control on 2024-02-12 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Confirmation statement made on 2023-09-23 with updates |
05/05/235 May 2023 | Registered office address changed from Flat 2 5 Motcombe Lane Eastbourne BN21 1PS England to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2023-05-05 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-04-30 |
31/01/2331 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
18/01/2318 January 2023 | Registered office address changed from Suite 15, Charter House Courtlands Road Eastbourne BN22 8UY United Kingdom to Flat 2 5 Motcombe Lane Eastbourne BN21 1PS on 2023-01-18 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
14/10/2114 October 2021 | Change of details for Ms Monika Aleksandra Rozwarzewska as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Change of details for Mr Jacek Maciej Gorlinski as a person with significant control on 2021-10-13 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
05/09/195 September 2019 | DIRECTOR APPOINTED MS MONIKA ALEKSANDRA ROZWARZEWSKA |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA ALEKSANDRA ROZWARZEWSKA |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/10/157 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/09/1423 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
23/05/1423 May 2014 | CURRSHO FROM 31/05/2015 TO 30/04/2015 |
01/05/141 May 2014 | 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