THERE SHE GOES LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Appointment of Mrs Jacqueline Jane Sidey as a director on 2025-01-21 |
21/01/2521 January 2025 | Appointment of Ms Rebecca Parkinson as a director on 2025-01-21 |
19/12/2419 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/11/2427 November 2024 | |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
31/10/2431 October 2024 | Termination of appointment of Clelia Christina Mountford as a director on 2024-10-30 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
12/07/2412 July 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
12/01/2412 January 2024 | Satisfaction of charge 121315620002 in full |
12/01/2412 January 2024 | Satisfaction of charge 121315620001 in full |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
08/01/248 January 2024 | Registered office address changed from 202 Blackfriars Road London SE1 8NJ England to 72 Borough High Street (4th Floor, Merman Television) London SE1 1XF on 2024-01-08 |
27/10/2327 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-06-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
09/02/239 February 2023 | Termination of appointment of Jeremy George Jenner Rainbird as a director on 2023-01-17 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-01-31 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-01-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/11/2129 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/08/2024 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | PREVSHO FROM 31/07/2020 TO 29/02/2020 |
17/02/2017 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121315620002 |
06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121315620001 |
31/07/1931 July 2019 | 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