FROM UNDER THE STAIRS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Change of details for Mr Myles Galbraith as a person with significant control on 2025-04-01 |
14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2018-08-16 |
10/04/2510 April 2025 | Confirmation statement made on 2024-08-26 with updates |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Appointment of Mrs Jill Galbraith as a secretary on 2025-03-11 |
11/03/2511 March 2025 | Micro company accounts made up to 2024-08-31 |
21/11/2421 November 2024 | Compulsory strike-off action has been suspended |
21/11/2421 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-08-31 |
09/01/249 January 2024 | Registered office address changed from 32 Pine Avenue Pine Avenue South Shields NE34 7PA England to 32a Pine Avenue Pine Avenue South Shields NE34 7PA on 2024-01-09 |
03/01/243 January 2024 | Registered office address changed from 150 Boldon Lane South Shields NE34 0BY England to 32 Pine Avenue Pine Avenue South Shields NE34 7PA on 2024-01-03 |
17/09/2317 September 2023 | Confirmation statement made on 2023-08-26 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/05/2319 May 2023 | Micro company accounts made up to 2022-08-31 |
23/02/2323 February 2023 | Termination of appointment of Karen Jane Mckellar as a director on 2023-02-23 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2020-08-31 |
07/10/217 October 2021 | Cessation of Thomas Tuite as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Termination of appointment of Thomas Tuite as a director on 2021-10-07 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 11A REKENDYKE INDUSTRIAL ESTATE SOUTH SHIELDS NE33 5BZ UNITED KINGDOM |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
07/08/187 August 2018 | 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