JUST LIKE THE REAL THING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/01/1818 January 2018 | SECRETARY APPOINTED MR PETER ARMSTRONG WATERMAN |
18/01/1818 January 2018 | APPOINTMENT TERMINATED, SECRETARY HELEN DANN |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
28/10/1528 October 2015 | SAIL ADDRESS CHANGED FROM: 222-224 BOROUGH HIGH STREET LONDON SE1 1JX ENGLAND |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 222-224 BOROUGH HIGH STREET LONDON SE1 1JX |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1331 October 2013 | SAIL ADDRESS CHANGED FROM: C/O JUST LIKE THE REAL THING LIMITED COUNTY HALL BELVEDERE ROAD LONDON SE1 7PB |
31/10/1331 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM THE OPEN STUDIO COUNTY HALL BELVEDERE ROAD LONDON SE1 7PB |
25/10/1225 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
30/10/0930 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
30/10/0930 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
30/10/0930 October 2009 | SAIL ADDRESS CREATED |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN WATERMAN / 29/10/2009 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 222-224 BOROUGH HIGH STREET LONDON SE1 1JX |
27/10/0527 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
13/01/0413 January 2004 | AUDITOR'S RESIGNATION |
27/10/0327 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
04/03/034 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/03/034 March 2003 | NC INC ALREADY ADJUSTED 31/12/02 |
04/03/034 March 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/12/0223 December 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/12/0223 December 2002 | NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | SECRETARY RESIGNED |
23/12/0223 December 2002 | DIRECTOR RESIGNED |
23/12/0223 December 2002 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB |
23/12/0223 December 2002 | NEW SECRETARY APPOINTED |
11/10/0211 October 2002 | COMPANY NAME CHANGED ACECALL LIMITED CERTIFICATE ISSUED ON 11/10/02 |
03/10/023 October 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