REPORTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/12/221 December 2022 | Withdrawal of a person with significant control statement on 2022-12-01 |
01/12/221 December 2022 | Notification of Charlotte Louise Williams as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
01/12/221 December 2022 | Notification of Ian David Williams as a person with significant control on 2022-12-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
29/01/1429 January 2014 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE WILLIAMS |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE LOUISE WILLIAMS / 26/12/2013 |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WILLIAMS / 26/12/2013 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM DAIRY COTTAGE BOWCOMBE ROAD CARISBROOKE ISLE OF WIGHT PO30 3HT ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1030 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM WEST VIEW FARRIERS WAY SHORWELL NEWPORT ISLE OF WIGHT PO30 3JN UNITED KINGDOM |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE LOUISE WILLIAMS / 28/11/2009 |
15/01/1015 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WILLIAMS / 28/11/2009 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 62 HIGH STREET NEWPORT ISLE OF WIGHT PO30 1BA |
22/05/0822 May 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
27/03/0827 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
27/12/0727 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | LOCATION OF REGISTER OF MEMBERS |
21/09/0721 September 2007 | DIRECTOR RESIGNED |
21/09/0721 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0721 September 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07 |
21/09/0721 September 2007 | DIRECTOR RESIGNED |
21/09/0721 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/12/0620 December 2006 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 41 CHALTON STREET LONDON NW1 1JD |
20/12/0620 December 2006 | NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | DIRECTOR RESIGNED |
20/12/0620 December 2006 | SECRETARY RESIGNED |
20/12/0620 December 2006 | NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | NEW DIRECTOR APPOINTED |
28/11/0628 November 2006 | 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