SOMETHING OLD SOMETHING NEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Registered office address changed from 6 Blackberry Cottage 6 Quarry Green Close Wicken Milton Keynes MK19 6EY England to 61 Bridge Street Kington HR5 3DJ on 2025-03-12

View Document

28/01/2528 January 2025 Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 6 Blackberry Cottage 6 Quarry Green Close Wicken Milton Keynes MK19 6EY on 2025-01-28

View Document

08/01/258 January 2025 Register(s) moved to registered inspection location 6 Quarry Green Close Wicken South Northanthamptonshire MK19 6EY

View Document

08/01/258 January 2025 Register inspection address has been changed to 6 Quarry Green Close Wicken South Northanthamptonshire MK19 6EY

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Thomas Kirk as a director on 2025-01-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM MERCERS MANOR BARNS MERCERS MANOR BARNS SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PU

View Document

26/01/1626 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM CHANDOS HOUSE SCHOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD

View Document

15/01/1515 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 DIRECTOR APPOINTED MS HELENA JANSEN VAN VUUREN

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM SUITE C FALCON DRIVE OLD STRATFORD MILTON KEYNES MK19 6FG UNITED KINGDOM

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/131 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/01/127 January 2012 REGISTERED OFFICE CHANGED ON 07/01/2012 FROM BLACKBERRY COTTAGE 6 QUARRY GREEN CLOSE WICKEN SOUTH NORTHANTS MK19 6EY

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

12/03/1112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KIRK / 27/03/2010

View Document

05/04/105 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 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