ALL NATIONS NETBALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

11/08/2511 August 2025 NewDirector's details changed for Mrs Tessa Rouse on 2025-08-11

View Document

26/05/2526 May 2025 Registered office address changed from 54 54 Richmond Road CB4 3PT Cambridge CB4 3PT England to 4th Floor Office, 205 Regent Street Regent Street London W1B 4HB on 2025-05-26

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/10/2214 October 2022 Registered office address changed from Flat 5, Chatsworth Court Willesden Lane London NW2 5RZ England to 54 54 Richmond Road CB4 3PT Cambridge CB4 3PT on 2022-10-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

08/05/188 May 2018 CESSATION OF ANGUS FREDERICK MORRISON AS A PSC

View Document

08/05/188 May 2018 CESSATION OF CAROLINE MORRISON AS A PSC

View Document

08/05/188 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2018

View Document

08/05/188 May 2018 01/02/18 STATEMENT OF CAPITAL GBP 40

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS FREDERICK MORRISON / 22/03/2018

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MORRISON

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF PSC STATEMENT ON 10/02/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TESSA ROUSE / 29/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 3RD FLOOR 52 JERMYN STREET LONDON SW1Y 6LX UNITED KINGDOM

View Document

30/03/1530 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 30

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ANGUS MORRISON

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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