WHAT GOES ON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 23/06/2323 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/03/2031 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / SAMANTHA JANE WALKER / 09/05/2019 |
| 09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE WALKER / 09/05/2019 |
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND |
| 09/01/199 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 19/09/1819 September 2018 | CESSATION OF SAMANTHA JANE WALKER AS A PSC |
| 04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM SUITES 12-14 VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND |
| 21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 4TH FLOOR INTERNATIONAL HOUSE, QUEEN'S ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM |
| 06/12/176 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY SPRINGATE |
| 05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE WALKER |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF |
| 03/11/153 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/11/1411 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SPRINGATE / 27/10/2014 |
| 27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE WALKER / 27/10/2014 |
| 03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF |
| 16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR KATE COCKER |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/11/137 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 12/07/1312 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KATE COCKER / 11/07/2013 |
| 11/07/1311 July 2013 | DIRECTOR APPOINTED KATE COCKER |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/11/1123 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/11/1012 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE WALKER / 01/01/2010 |
| 12/11/1012 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SPRINGATE / 01/01/2010 |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE WALKER / 11/12/2009 |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE WALKER / 11/11/2009 |
| 11/11/0911 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 13/11/0813 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
| 29/11/0729 November 2007 | NEW SECRETARY APPOINTED |
| 16/10/0716 October 2007 | SECRETARY RESIGNED |
| 16/10/0716 October 2007 | DIRECTOR RESIGNED |
| 15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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