IN YOUR CORNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

20/02/2520 February 2025 Appointment of Miss Zofia Sleigh as a director on 2025-02-18

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM RIDGE VIEW HOUSE 99 DERBY ROAD STANLEY VILLAGE DERBYSHIRE DE7 6EX

View Document

25/03/1525 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, SUITE 11 KEYNES HOUSE CHESTER PARK, ALFRETON ROAD, DERBY, DE21 4AS

View Document

10/09/1310 September 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM, ST HELEN'S HOUSE KING STREET, DERBY, DE1 3EE, ENGLAND

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM, WILMOT HOUSE ST JAMES COURT, FRIAR GATE, DERBY, DE1 1BT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM, 167 TURNERS HILL, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9BH, ENGLAND

View Document

01/12/111 December 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/08/1025 August 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SLEIGH / 07/02/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/02/1019 February 2010 Annual return made up to 7 February 2009 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS SLEIGH

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS SLEIGH

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, 197-205 HIGH STREET, ENFIELD, MIDDLESEX, EN3 4DZ

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

17/04/0917 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 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