TRANSITION OF CHARACTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Director's details changed for Mr Stephen Brownlow on 2024-04-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Appointment of Mr David Joseph Leahy as a director on 2013-05-09 |
04/01/244 January 2024 | Appointment of Mr Kelvin James Murray as a director on 2013-05-09 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
23/06/1723 June 2017 | 23/06/17 STATEMENT OF CAPITAL GBP 1003 |
23/06/1723 June 2017 | 23/06/17 STATEMENT OF CAPITAL GBP 1003 |
23/06/1723 June 2017 | 23/06/17 STATEMENT OF CAPITAL GBP 1003 |
13/06/1713 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/12/1517 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/12/1417 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | ADOPT ARTICLES 09/05/2013 |
12/12/1312 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
12/12/1312 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEAHY / 05/12/2013 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1213 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
21/01/1221 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/1221 January 2012 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
21/01/1221 January 2012 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
21/01/1221 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/12/1129 December 2011 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM OGILVIE MUNRO 6 WOODSIDE PLACE CHARING CROSS GLASGOW GLASGOW G3 7QF SCOTLAND |
05/12/115 December 2011 | 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