SING A TALE LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Change of details for Mr Torbjorn Tenmann as a person with significant control on 2022-09-23

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

11/10/2211 October 2022 Director's details changed for Torbjorn Tenmann on 2022-09-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Director's details changed for Mr Alf Gerhard Bringaker on 2021-09-20

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR TORBJORN TENMANN / 20/09/2017

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALF GERHARD BRINGAKER / 20/09/2017

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

24/09/1924 September 2019 COMPANY RESTORED ON 24/09/2019

View Document

05/03/195 March 2019 STRUCK OFF AND DISSOLVED

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LIMITED

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LIMITED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TORBJORN TENMANN / 20/09/2017

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TORBJORN TENMANN / 20/09/2017

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 1ST FLOOR 44A FLORAL STREET LONDON WC2E 9DA

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED ROCK BOTTOM OPERAS LTD CERTIFICATE ISSUED ON 31/03/16

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TORBJORN TENMANN / 21/10/2015

View Document

21/10/1521 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 SECOND FILING WITH MUD 20/09/13 FOR FORM AR01

View Document

27/01/1427 January 2014 SECOND FILING WITH MUD 20/09/12 FOR FORM AR01

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 30/09/11 STATEMENT OF CAPITAL GBP 200000

View Document

17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 NC INC ALREADY ADJUSTED 04/01/2011

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AP PARTNERSHIP SERVICES LIMITED / 20/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORBJORN TENMANN / 19/01/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALF GERHARD BRINGAKER / 19/01/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 S366A DISP HOLDING AGM 20/09/04

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 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