THE COMPLETE PRESENTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Change of details for Mr Simon David Rollings as a person with significant control on 2023-04-07 |
18/10/2318 October 2023 | Director's details changed for Mr Simon David Rollings on 2023-04-07 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
18/10/2318 October 2023 | Secretary's details changed for Geoff Rollings on 2023-10-07 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
08/04/228 April 2022 | Registered office address changed from Ame House 49 French's Gate Dunstable Bedfordshire LU6 1BG to 11 Reach Lane Heath and Reach Leighton Buzzard LU7 0AL on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
07/05/207 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/11/155 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1331 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1224 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | COMPANY NAME CHANGED AME TRAINING & DEVELOPMENT LTD CERTIFICATE ISSUED ON 14/02/11 |
15/11/1015 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROLLINGS / 13/11/2009 |
13/11/0913 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/10/0813 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / GEOFF ROLLINGS / 09/08/2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM AME HOUSE, 36 MILETREE CRESCENT DUNSTABLE BEDFORDSHIRE LU6 3LS |
23/10/0723 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0627 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/12/0515 December 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/10/0425 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
26/10/0326 October 2003 | NEW SECRETARY APPOINTED |
26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | SECRETARY RESIGNED |
07/10/037 October 2003 | 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