SINGLEDGE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
09/08/249 August 2024 | Appointment of Mr Stephen James Moat as a director on 2024-07-30 |
02/08/242 August 2024 | Termination of appointment of Matthew James O'dell as a director on 2024-07-30 |
30/07/2430 July 2024 | Cessation of Abbey Developments Limited as a person with significant control on 2024-07-30 |
30/07/2430 July 2024 | Notification of Town and Country Housing as a person with significant control on 2024-07-30 |
30/07/2430 July 2024 | Termination of appointment of Stuart David Critchell as a director on 2024-07-30 |
30/07/2430 July 2024 | Termination of appointment of Jordan Lee Collison as a director on 2024-07-30 |
30/07/2430 July 2024 | Appointment of Mr Ryan Scott Randall as a director on 2024-07-30 |
30/07/2430 July 2024 | Appointment of Mr Matthew James O'dell as a director on 2024-07-30 |
30/07/2430 July 2024 | Appointment of Mr Olalekan Paul Adesanya as a director on 2024-07-30 |
30/07/2430 July 2024 | Appointment of Dr Daniel Alfred James Horton-Szar as a director on 2024-07-30 |
30/07/2430 July 2024 | Termination of appointment of William Patrick Joseph Callinan as a director on 2024-07-30 |
07/05/247 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
23/06/2323 June 2023 | Micro company accounts made up to 2022-10-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
02/07/212 July 2021 | Micro company accounts made up to 2020-10-31 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
12/08/1912 August 2019 | CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N6 4QX |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM |
11/10/1811 October 2018 | 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