SOMETHING2SING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Micro company accounts made up to 2025-03-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/05/2420 May 2024 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-03-31 |
25/01/2425 January 2024 | Withdraw the company strike off application |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
12/01/2412 January 2024 | Application to strike the company off the register |
03/08/233 August 2023 | Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ England to 217 Main Road Hawkwell Hockley SS5 4EQ on 2023-08-03 |
19/06/2319 June 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
09/07/199 July 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR HEATH / 07/01/2016 |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR HEATH / 07/01/2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP UNITED KINGDOM |
15/05/1215 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/12/1030 December 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
22/04/1022 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR HEATH / 17/04/2010 |
17/04/0917 April 2009 | 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