TREASURE ISLAND SWEETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Director's details changed for Mrs Toni Clare Thorne on 2025-11-11 |
| 12/11/2512 November 2025 New | Director's details changed for Mr Wesley Leon Thorne on 2025-11-11 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-03-31 |
| 02/08/232 August 2023 | Registered office address changed from The Fragrance House Second Floor Haydon Wells Somerset BA5 3FF England to North Lodge South Horrington Wells Somerset BA5 3DZ on 2023-08-02 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-26 with updates |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-03-31 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-26 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/01/1814 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM MONTVALE LODGE PAULTON ROAD HALLATROW BRISTOL BS39 6EG |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/05/1414 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/09/138 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI CLARE THORNE / 01/04/2010 |
| 04/05/114 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY LEON THORNE / 01/04/2010 |
| 26/03/1026 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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