THE GOLDEN HADDOCK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-02-29 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-12 with updates |
19/04/2419 April 2024 | Confirmation statement made on 2024-02-12 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/06/2316 June 2023 | Micro company accounts made up to 2023-02-28 |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
24/03/2324 March 2023 | Registered office address changed from 122 Chanterlands Ave Hull HU5 3TS to 9 Market Place Hedon East Yorkshire HU12 8JA on 2023-03-24 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-02-28 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VITO JOSE VERRECCHIA / 01/10/2009 |
25/02/1025 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DINO UMBERTO VERRECCHIA / 01/10/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/02/0928 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
09/08/069 August 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/09/0422 September 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | COMPANY NAME CHANGED ATLANTEAN MARKETING LTD CERTIFICATE ISSUED ON 12/07/04 |
24/03/0424 March 2004 | SECRETARY RESIGNED |
24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
24/03/0424 March 2004 | DIRECTOR RESIGNED |
12/02/0412 February 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