IN GOOD MEASURE LTD

Company Documents

DateDescription
22/07/2422 July 2024 Termination of appointment of Simon James Barnes as a director on 2023-12-17

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

29/12/1429 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARNES / 29/12/2014

View Document

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARNES / 26/08/2011

View Document

16/05/1116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARNES / 01/04/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/07/0927 July 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 70 HIGH STREET WHITWELL HERTS SG4 8AL

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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