MY SINGLE FRIEND LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Cessation of Northern & Shell Ventures Limited as a person with significant control on 2024-09-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

11/10/2411 October 2024 Notification of Sarah Lucinda Beeny as a person with significant control on 2024-09-01

View Document

11/10/2411 October 2024 Cessation of The Dating Lab as a person with significant control on 2024-09-01

View Document

11/10/2411 October 2024 Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA England to Buckle Barton the Techno Centre, Station Road Horsforth Leeds LS18 5BJ on 2024-10-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Damon James Russell as a director on 2024-09-27

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Previous accounting period extended from 2024-06-30 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM HOLDEN HOUSE RATHBONE PLACE LONDON W1T 1JU ENGLAND

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY NEIL MOREY

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 4TH FLOOR 7 SWALLOW PLACE LONDON W1B 2AG

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MOREY

View Document

23/09/1523 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 3334

View Document

23/09/1523 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1527 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/09/1214 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RUPERT SWIFT / 01/08/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCINDA BEENY / 01/08/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BARNES

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA BARNES

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR DAMON JAMES RUSSELL

View Document

09/11/109 November 2010 DIRECTOR APPOINTED NEIL GARETH WATSON MOREY

View Document

09/11/109 November 2010 SECRETARY APPOINTED NEIL MOREY

View Document

09/11/109 November 2010 ADOPT ARTICLES 26/10/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE BARNES / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODERICK ROSS BARNES / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCINDA BEENY / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUPERT SWIFT / 29/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES RODERICK ROSS BARNES / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SLAD VALLEY HOUSE 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 16/02/07 TO 31/01/07

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: STIRLING HOUSE SUNDERLAND QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HN

View Document

22/09/0622 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/02/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: C/O NWRS 9 ABBEY SQUARE CHESTER CH1 2HU

View Document

28/11/0528 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 16/02/06

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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