FURTHER ADVENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Notification of Felicity Annette Rice as a person with significant control on 2023-03-29 |
20/01/2520 January 2025 | Cessation of Edward Roland Haslewood Perks as a person with significant control on 2023-03-29 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
07/04/247 April 2024 | Secretary's details changed for Mrs Charlotte Rose Scott on 2024-02-01 |
07/04/247 April 2024 | Director's details changed for Mrs Charlotte Rose Scott on 2024-02-01 |
07/04/247 April 2024 | Change of details for Mr Roger Philip Glossop as a person with significant control on 2024-02-01 |
07/04/247 April 2024 | Director's details changed for Mr Roger Philip Glossop on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
20/10/1720 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/01/1621 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/12/1416 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/12/1311 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/12/1213 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/12/1112 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP GLOSSOP / 17/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE SCOTT / 17/12/2009 |
14/01/1014 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP GLOSSOP / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE SCOTT / 07/01/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/12/0812 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/01/084 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
10/01/0610 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
14/01/0514 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
09/11/049 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
24/12/0324 December 2003 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
11/12/0211 December 2002 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
25/04/0225 April 2002 | AUD APPT 16/04/02 |
12/03/0212 March 2002 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER GREATER MANCHESTER M1 4EU |
31/01/0231 January 2002 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
26/02/0126 February 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | £ NC 550000/1000000 08/1 |
16/01/0116 January 2001 | NC INC ALREADY ADJUSTED 08/12/00 |
17/07/0017 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
07/04/007 April 2000 | NC INC ALREADY ADJUSTED 17/03/00 |
07/04/007 April 2000 | £ NC 1000/550000 13/03/00 |
18/01/0018 January 2000 | RETURN MADE UP TO 10/12/99; NO CHANGE OF MEMBERS |
11/10/9911 October 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
23/03/9923 March 1999 | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS |
18/03/9918 March 1999 | DIRECTOR'S PARTICULARS CHANGED |
16/02/9916 February 1999 | FULL ACCOUNTS MADE UP TO 31/01/98 |
17/02/9817 February 1998 | RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS |
26/06/9726 June 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98 |
26/06/9726 June 1997 | REGISTERED OFFICE CHANGED ON 26/06/97 FROM: GOULD HOUSE 59 CHORLEY NEW ROAD BOLTON BL1 4QP |
30/05/9730 May 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/05/9730 May 1997 | DIRECTOR RESIGNED |
20/05/9720 May 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/05/971 May 1997 | COMPANY NAME CHANGED KEOGH 137 LIMITED CERTIFICATE ISSUED ON 02/05/97 |
24/04/9724 April 1997 | NEW DIRECTOR APPOINTED |
23/04/9723 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/9712 February 1997 | EXEMPTION FROM APPOINTING AUDITORS 06/02/97 |
12/02/9712 February 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
17/12/9617 December 1996 | RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS |
28/12/9528 December 1995 | 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