SECTION FIVE NOTICES LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/09/2123 September 2021 | Registered office address changed from Suit 1-4 Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 2021-09-23 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
22/05/2122 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/11/206 November 2020 | DISS40 (DISS40(SOAD)) |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
27/10/2027 October 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/10/1929 October 2019 | DISS40 (DISS40(SOAD)) |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM SUITE 6 CENTRAL HOUSE HIGH STREET ONGAR ESSEX CM5 9AA ENGLAND |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
24/09/1924 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/08/1727 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/01/169 January 2016 | REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 21 FYFIELD BUSINESS PARK ONGAR ESSEX CM5 0GN |
06/08/156 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
24/07/1524 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/06/1421 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/06/1329 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
09/03/139 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/06/1216 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/06/1112 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASA JOHN NEWINGTON IRVING / 11/06/2010 |
05/08/095 August 2009 | 30/06/09 TOTAL EXEMPTION FULL |
25/06/0925 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR VICTORIA COLLAR |
11/06/0711 June 2007 | 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