THROUGH THE LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 34 HIGH STREET SHAFTESBURY DORSET SP7 8JG

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O HUDSON & COMPANY CORBINS ST. MARTINS SQUARE GILLINGHAM DORSET SP8 4DP

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/01/1211 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/01/113 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE PHIPPS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DOREEN PHIPPS / 12/01/2010

View Document

13/07/0913 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 12 PRIORY COTTAGES HARVIL ROAD HAREFIELD MIDDLESEX UB9 6AS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 05/04/03

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 135 HIGH STREET EGHAM SURREY TW20 9HL

View Document

28/01/9928 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 45 FRENSHAM CROWN WOOD BRACKNELL BERKSHIRE RG12 0TQ

View Document

18/12/9718 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information