THIS MUST BE THE PLACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Current accounting period extended from 2024-03-29 to 2024-03-31

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-03-29

View Document

09/11/239 November 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 38 Furze Road Worthing BN13 3BH on 2023-11-09

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

14/06/2314 June 2023 Change of details for Philip Peter Dawson as a person with significant control on 2021-05-21

View Document

13/06/2313 June 2023 Director's details changed for Philip Peter Dawson on 2021-05-21

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON TRACEY

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / PHILIP PETER DAWSON / 28/10/2020

View Document

09/11/209 November 2020 CESSATION OF XCITE CAMPAIGN MANAGEMENT LIMITED AS A PSC

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / XCITE CAMPAIGN MANAGEMENT LIMITED / 24/05/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

23/05/1923 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 400

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TRACEY / 05/10/2018

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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