INITIALLY YOURS LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to 16 Crendon Street High Wycombe Buckinghamshire HP13 6LW on 2024-12-24 |
24/12/2424 December 2024 | Confirmation statement made on 2024-08-15 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-08-15 with no updates |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
24/08/2324 August 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | PSC'S CHANGE OF PARTICULARS / MR TERENCE LORAN / 16/02/2021 |
03/03/213 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS LORAN / 16/02/2021 |
03/03/213 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY LORAN / 16/02/2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
09/12/169 December 2016 | APPOINTMENT TERMINATED, SECRETARY JANIS LORAN |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DN |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
16/08/1316 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/08/1215 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/08/1126 August 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS LORAN / 15/08/2010 |
18/08/1018 August 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY LORAN / 15/08/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/10/075 October 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/09/059 September 2005 | NEW DIRECTOR APPOINTED |
02/09/052 September 2005 | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/08/0416 August 2004 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/03/0423 March 2004 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
31/08/0331 August 2003 | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | NEW DIRECTOR APPOINTED |
08/11/028 November 2002 | NEW SECRETARY APPOINTED |
20/08/0220 August 2002 | SECRETARY RESIGNED |
20/08/0220 August 2002 | DIRECTOR RESIGNED |
15/08/0215 August 2002 | 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