THE ONLY CONSTANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to Apartment 5 28 Great Pulteney Street Bath BA2 4BU on 2023-06-27 |
27/06/2327 June 2023 | Director's details changed for Mr Harry Rowley on 2023-06-27 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
27/06/2327 June 2023 | Change of details for Harry Rowley as a person with significant control on 2023-06-27 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | COMPANY NAME CHANGED NARRATIVE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/02/21 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/10/1825 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY ROWLEY |
21/09/1721 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 14 DEVA TERRACE CHESTER CHESHIRE CH3 5AJ UNITED KINGDOM |
23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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