ANYTHING BUT STANDARD GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
23/09/1923 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
04/10/184 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORES |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NY BORJAN LIMITED |
04/10/184 October 2018 | CESSATION OF DOMINIC JOHN WOOD AS A PSC |
04/10/184 October 2018 | CESSATION OF TIMOTHY FRANCIS MOORES AS A PSC |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087363170003 |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087363170004 |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087363170002 |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087363170001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | COMPANY NAME CHANGED URBAN PUBCO LTD CERTIFICATE ISSUED ON 08/02/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR DOMINIC JOHN WOOD |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
27/10/1527 October 2015 | PREVSHO FROM 31/10/2015 TO 31/01/2015 |
21/10/1521 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
16/07/1516 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/11/1428 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1317 October 2013 | 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