10ACT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/11/2410 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

10/12/2310 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/02/2319 February 2023 Termination of appointment of William John Howard Murray as a director on 2023-02-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 8 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8HT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 ADOPT ARTICLES 29/05/2019

View Document

29/05/1929 May 2019 29/05/19 STATEMENT OF CAPITAL GBP 1.119788

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056170990001

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 ARTICLES OF ASSOCIATION

View Document

20/04/1620 April 2016 ALTER ARTICLES 30/03/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/11/1528 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM THURSLEY HOUSE DYE HOUSE ROAD THURSLEY SURREY GU8 6QD

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR DAVID JOHN BLAKE

View Document

28/02/1428 February 2014 ADOPT ARTICLES 21/02/2014

View Document

28/02/1428 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 1.05

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR WILLIAM JOHN HOWARD MURRAY

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR GARETH THOMAS

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HORWOOD / 11/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET HORWOOD / 11/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

19/06/0919 June 2009 DIV S-DIV

View Document

19/06/0919 June 2009 ALTER ARTICLES 04/06/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: C/O BESSLER HENDRIE, ALBURY MILL MILL LANE CHILWORTH, GUILDFORD SURREY GU4 8RT

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: WANBOROUGH SPRINGS WANBOROUGH GUILDFORD GU3 2JR

View Document

09/11/059 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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