LIKEWISE TRADING LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
08/01/248 January 2024 | Termination of appointment of Roy Povey as a director on 2023-12-31 |
06/10/236 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
16/08/2316 August 2023 | Satisfaction of charge 114572840002 in full |
27/07/2327 July 2023 | Satisfaction of charge 114572840001 in full |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-09 with updates |
31/10/2231 October 2022 | Registered office address changed from C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England to C/O Likewise Group Plc Unit 4 Radial Park, Radial Way Birmingham Business Park Solihull Birmingham B37 7WN on 2022-10-31 |
06/10/226 October 2022 | Accounts for a small company made up to 2021-12-31 |
02/01/222 January 2022 | Accounts for a small company made up to 2020-12-31 |
04/11/214 November 2021 | Registered office address changed from Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England to C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN on 2021-11-04 |
04/11/214 November 2021 | Appointment of Mr Roy Povey as a director on 2021-11-04 |
04/11/214 November 2021 | Registered office address changed from C/O William Armes Church Field Road Sudbury Suffolk CO10 2YA United Kingdom to Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN on 2021-11-04 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
19/07/2119 July 2021 | Change of details for William Armes Group Limited as a person with significant control on 2018-12-19 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
27/12/1927 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114572840002 |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODHOUSE |
07/10/197 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WEST |
17/05/1917 May 2019 | PREVSHO FROM 31/07/2019 TO 31/12/2018 |
06/02/196 February 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREW JAMES WILLIAM SIMPSON |
04/01/194 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114572840001 |
08/10/188 October 2018 | CONFLICTS OF INTEREST PROVISIONS CONTIANED WITHIN ARTICLE 14/PROPSED TRANSACTION OR ARRANGMENT WITH THE COMPANY 28/09/2018 |
10/07/1810 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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