IT'S FOR ME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-25 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2023-11-30 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-25 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
14/07/2314 July 2023 | Certificate of change of name |
03/05/233 May 2023 | Certificate of change of name |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-26 with updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
20/01/2020 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/08/1922 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/07/1823 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM MGI MIDGLEY SNELLING LLP IBEX HOUSE BAKER STREET WEYBRIDGE KT13 8AH ENGLAND |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/08/1724 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/04/151 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/04/142 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT COHEN / 26/03/2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN REDKNAP / 26/03/2013 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN ENGLAND |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
24/04/1224 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
05/04/125 April 2012 | DIRECTOR APPOINTED MRS KAREN COHEN |
05/04/125 April 2012 | DIRECTOR APPOINTED MRS MARCIA FERNANDA TEIXEIRA REDKNAP |
23/11/1123 November 2011 | CURRSHO FROM 31/03/2012 TO 30/11/2011 |
22/11/1122 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLEHER |
24/05/1124 May 2011 | COMPANY NAME CHANGED WET & FORGET LIMITED CERTIFICATE ISSUED ON 24/05/11 |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN REDKNAP / 26/03/2011 |
07/04/117 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KELLEHER / 26/03/2011 |
07/04/117 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
07/04/117 April 2011 | SAIL ADDRESS CREATED |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT COHEN / 26/03/2011 |
26/03/1026 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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