SUBVERT BOARDSTORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-19 with updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-19 with updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 08/06/218 June 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | 
| 19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM SUBVERTBOARDSTORE LTD UNIT 11 CHILL FACTORE MANCHESTER M41 7JA ENGLAND | 
| 18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES | 
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM UNIT 15 CHILL FACTOR TRAFFORD WAY URMSTON MANCHESTER M41 7JA | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | 
| 12/12/1712 December 2017 | 30/06/17 TOTAL EXEMPTION FULL | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 17/06/1617 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 10/06/1510 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 | 
| 29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 14/07/1414 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN FORD / 16/06/2014 | 
| 16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SMITH / 16/06/2014 | 
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 28/08/1328 August 2013 | APPOINTMENT TERMINATED, SECRETARY PETER MOLLAN | 
| 28/08/1328 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 03/07/123 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 14/07/1114 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders | 
| 05/03/115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SMITH / 23/06/2010 | 
| 13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN FORD / 23/06/2010 | 
| 13/08/1013 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders | 
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 03/11/093 November 2009 | DISS40 (DISS40(SOAD)) | 
| 02/11/092 November 2009 | Annual return made up to 23 June 2009 with full list of shareholders | 
| 20/10/0920 October 2009 | FIRST GAZETTE | 
| 01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 20/02/0920 February 2009 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | 
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 | 
| 30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 59-61 OLDHAM STREET MANCHESTER M1 1JR | 
| 03/07/073 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | 
| 23/06/0623 June 2006 | 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