LLAMA BARS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
31/08/2331 August 2023 | Appointment of Mr Simon Ward as a director on 2023-08-31 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
03/08/233 August 2023 | Confirmation statement made on 2023-05-21 with no updates |
03/08/233 August 2023 | Appointment of Mr James Banks as a director on 2023-07-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WARD |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BANKS |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O PR ACCOUNTANCY SERVICES LIMITED 247 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HE |
10/07/1410 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR TYRUS BURR |
01/05/131 May 2013 | DIRECTOR APPOINTED BENITO MATTEO PRIOLO |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TYRUS BURR / 01/01/2010 |
01/07/101 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
30/06/0930 June 2009 | DIRECTOR APPOINTED TYRUS BURR |
30/06/0930 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES |
22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
21/05/0921 May 2009 | 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