FULL TIME HOBBY MUSIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-30 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/10/231 October 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL COLIN ADDAMS / 08/01/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD WESTLEY |
21/01/1921 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | DIRECTOR APPOINTED MR IAN RICHARD WESTLEY |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
19/12/1419 December 2014 | DIRECTOR APPOINTED MR NIGEL COLIN ADAMS |
17/12/1417 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
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