TESTING FOR ALL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Director's details changed for Mr James Monico on 2025-07-07 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
08/04/258 April 2025 | Director's details changed for Mr James Monico on 2025-04-08 |
13/02/2513 February 2025 | Director's details changed for Miss Kelly Klifa on 2024-08-30 |
23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
14/07/2414 July 2024 | Director's details changed for Mr James Monico on 2024-07-14 |
07/06/247 June 2024 | Director's details changed for Mr James Monico on 2024-06-07 |
07/06/247 June 2024 | Secretary's details changed for Mr James Monico on 2024-06-07 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Director's details changed for Miss Kelly Klifa on 2024-01-19 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
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 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
04/05/224 May 2022 | Certificate of change of name |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/08/2010 August 2020 | COMPANY NAME CHANGED TESTING FOR GOOD CERTIFICATE ISSUED ON 10/08/20 |
10/08/2010 August 2020 | NE01 RECEIVED 16/07/2020. REGISTERED ON 10/08/2020 |
29/05/2029 May 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/05/2029 May 2020 | CHANGE OF NAME 28/04/2020 |
13/05/2013 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2020 |
13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MONICO |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 21 HILLWAY LONDON N6 6QB UNITED KINGDOM |
23/04/2023 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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