SIGNS OF THE TIMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
16/07/2416 July 2024 | Notification of David Dokk Olsen as a person with significant control on 2016-04-06 |
18/05/2418 May 2024 | Change of details for Mrs Patricia Lynette Lothian as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Change of details for Mrs Patricia Lynette Lothian as a person with significant control on 2024-05-16 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
25/03/1925 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/08/1729 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
22/05/1422 May 2014 | ADOPT ARTICLES 12/05/2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/04/1428 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
22/05/1322 May 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/05/137 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
10/05/1210 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/06/118 June 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON NN4 7SL |
15/02/1115 February 2011 | Registered office address changed from , 2 Pavilion Court 600 Pavilion, Drive, Northampton, NN4 7SL on 2011-02-15 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LYNETTE LOTHIAN / 01/10/2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN DOKK OLSEN / 01/10/2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/05/072 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/04/0619 April 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/04/0522 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/04/0419 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
01/05/031 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 2 PAVILLION COURT PAVILLION DRIVE NORTHAMPTON BUSINESS PARK BRACKMILLS NORTHAMPTON NN4 7SG |
16/11/0216 November 2002 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 66 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UH |
16/11/0216 November 2002 | |
18/04/0218 April 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/11/0121 November 2001 | NC INC ALREADY ADJUSTED 30/09/01 |
30/10/0130 October 2001 | £ NC 1000/200000 30/09 |
30/10/0130 October 2001 | NC INC ALREADY ADJUSTED 30/09/01 |
01/10/011 October 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
21/06/0121 June 2001 | COMPANY NAME CHANGED FILCROFT LIMITED CERTIFICATE ISSUED ON 21/06/01 |
15/05/0115 May 2001 | NEW SECRETARY APPOINTED |
15/05/0115 May 2001 | SECRETARY RESIGNED |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | DIRECTOR RESIGNED |
27/04/0127 April 2001 | REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
27/04/0127 April 2001 | |
19/04/0119 April 2001 | 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