TESTING FOR ALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr James Monico on 2025-07-07

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

08/04/258 April 2025 Director's details changed for Mr James Monico on 2025-04-08

View Document

13/02/2513 February 2025 Director's details changed for Miss Kelly Klifa on 2024-08-30

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/07/2414 July 2024 Director's details changed for Mr James Monico on 2024-07-14

View Document

07/06/247 June 2024 Director's details changed for Mr James Monico on 2024-06-07

View Document

07/06/247 June 2024 Secretary's details changed for Mr James Monico on 2024-06-07

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Miss Kelly Klifa on 2024-01-19

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Registered office address changed from 13 Hawley Crescent London NW1 8NP England to C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2023-05-04

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

04/05/224 May 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 COMPANY NAME CHANGED TESTING FOR GOOD CERTIFICATE ISSUED ON 10/08/20

View Document

10/08/2010 August 2020 NE01 RECEIVED 16/07/2020. REGISTERED ON 10/08/2020

View Document

29/05/2029 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/2029 May 2020 CHANGE OF NAME 28/04/2020

View Document

13/05/2013 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2020

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MONICO

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 21 HILLWAY LONDON N6 6QB UNITED KINGDOM

View Document

23/04/2023 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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