ARLEY TRIMMINGS T.A RAGCHOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
16/06/2316 June 2023 | Termination of appointment of Adam Webb as a secretary on 2022-06-15 |
15/06/2315 June 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Micro company accounts made up to 2020-09-30 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM BROWN MCLEOD 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUGHREY / 15/01/2019 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MS SARAH LOUGHREY / 15/01/2019 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
22/01/2022 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / ADAM WEBB / 15/01/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
18/01/1918 January 2019 | COMPANY NAME CHANGED ARLEY TRIMMINGS LIMITED CERTIFICATE ISSUED ON 18/01/19 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 3 KINGSMEAD EDLESBOROUGH BUCKS LU6 2JN |
01/02/161 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/01/1516 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / ADAM WEBB / 10/08/2013 |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUGHREY / 10/08/2013 |
16/01/1516 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/01/1427 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 4 PEGASUS PLACE ST. ALBANS HERTFORDSHIRE AL3 5QT ENGLAND |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 8 DOUGLAS ROAD LONDON NW6 7RP UNITED KINGDOM |
04/03/134 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/04/1212 April 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O GATEWAY PARTNERS 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY |
14/02/1114 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/02/103 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUGHREY / 01/10/2009 |
02/08/092 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB |
03/03/093 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/03/0713 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | SECRETARY'S PARTICULARS CHANGED |
03/03/073 March 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/03/0610 March 2006 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 38 OSNABURGH STREET LONDON NW1 3ND |
30/01/0630 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
07/02/057 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/03/0427 March 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04 |
27/03/0427 March 2004 | SECRETARY RESIGNED |
27/03/0427 March 2004 | DIRECTOR RESIGNED |
27/03/0427 March 2004 | NEW DIRECTOR APPOINTED |
27/03/0427 March 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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