MY CHICKEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-07 with updates |
28/04/2528 April 2025 | Termination of appointment of Trs Secretaries Limited as a secretary on 2025-03-21 |
28/04/2528 April 2025 | Registered office address changed from 17 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG4 9EH United Kingdom to 17 Foster Drive Hitchin SG4 9EH on 2025-04-28 |
28/04/2528 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
28/04/2528 April 2025 | Registered office address changed from C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to 17 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG4 9EH on 2025-04-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
16/04/2416 April 2024 | Change of details for Mr Neil David Blackham as a person with significant control on 2024-04-12 |
16/04/2416 April 2024 | Director's details changed for Mr Neil David Blackham on 2024-04-12 |
07/02/247 February 2024 | Secretary's details changed for Trs Secretaries Limited on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ England to C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
23/05/2323 May 2023 | Director's details changed for Mr Neil David Blackham on 2023-05-01 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-21 with updates |
23/01/2223 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, SECRETARY MONIQUE BLACKHAM |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 19 RUSSELLS SLIP HITCHIN HERTFORDSHIRE SG5 2BJ |
13/02/1913 February 2019 | CORPORATE SECRETARY APPOINTED TRS SECRETARIES LIMITED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
14/03/1714 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
13/03/1713 March 2017 | DIRECTOR APPOINTED MRS MONIQUE ELAINE BLACKHAM |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
06/11/136 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/09/134 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON |
20/11/1220 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/06/1221 June 2012 | DIRECTOR APPOINTED MR JOHN JAMES DAVIDSON |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON |
20/10/1120 October 2011 | 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