ILIKEMYQUALITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 07/10/247 October 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 12/09/2312 September 2023 | Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to Unit 1 Roundham House Oxen Road Crewkerne Somerset TA18 7HN on 2023-09-12 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 08/02/238 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/02/2211 February 2022 | Change of share class name or designation |
| 11/02/2211 February 2022 | Memorandum and Articles of Association |
| 11/02/2211 February 2022 | Resolutions |
| 11/02/2211 February 2022 | Resolutions |
| 11/02/2211 February 2022 | Resolutions |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 06/06/196 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM |
| 01/08/181 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | DIRECTOR APPOINTED MS SARAH HANITZE BENNETT-DAMIDOT |
| 06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW DOBBIE / 03/04/2018 |
| 06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HANITZE BENNETT-DAMIDOT |
| 07/03/187 March 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW DOBBIE / 05/03/2018 |
| 07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOBBIE / 05/03/2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOBBIE / 06/11/2017 |
| 06/11/176 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / ANDREW DOBBIE / 06/11/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 16/03/1616 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOBBIE / 29/01/2016 |
| 19/02/1519 February 2015 | 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