NO COWS ALLOWED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-10 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
20/06/1920 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID JONES / 01/11/2018 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JONES / 01/11/2018 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNE JONES / 01/11/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 11 DOWNS LODGE COURT CHURCH STREET EPSOM KT17 4QG ENGLAND |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNE JONES / 02/10/2018 |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JONES / 02/10/2018 |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JONES / 02/10/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNE JONES / 02/10/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNE JONES / 02/10/2018 |
15/11/1815 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID JONES / 02/10/2018 |
07/10/187 October 2018 | REGISTERED OFFICE CHANGED ON 07/10/2018 FROM 44 ALEXANDRA ROAD EPSOM SURREY KT17 4BT ENGLAND |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JONES / 01/06/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT |
24/06/1524 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | 17/01/14 STATEMENT OF CAPITAL GBP 5000 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
22/06/1222 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
20/10/1120 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
20/10/1120 October 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
01/07/111 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 44 ALEXANDRA ROAD EPSOM SURREY KT17 4BT ENGLAND |
10/06/1010 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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