STRING THEM UP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
07/02/177 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CATRIONA MACDONALD / 05/04/2016 |
07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY CARROLL / 05/04/2016 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET GLASGOW G1 3NQ |
10/02/1210 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | SECRETARY RESIGNED |
01/12/071 December 2007 | NEW SECRETARY APPOINTED |
01/12/071 December 2007 | DIRECTOR RESIGNED |
01/12/071 December 2007 | NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
06/02/046 February 2004 | NEW DIRECTOR APPOINTED |
06/02/046 February 2004 | NEW SECRETARY APPOINTED |
03/02/043 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/02/043 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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