AUDACITY LEISURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 07/11/247 November 2024 | Cessation of Ddc Portfolio Limited as a person with significant control on 2024-09-30 |
| 07/11/247 November 2024 | Notification of Fletchergate Industries Ltd as a person with significant control on 2024-09-30 |
| 06/11/246 November 2024 | Notification of Ddc Portfolio Limited as a person with significant control on 2024-09-30 |
| 06/11/246 November 2024 | Cessation of Ddc Investments Limited as a person with significant control on 2024-09-30 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | CESSATION OF DANIEL REUEL ELLIS AS A PSC |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DDC INVESTMENTS LIMITED |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/06/1921 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071433120001 |
| 16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 16/04/2019 |
| 16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUEST / 16/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 46 ELTHAM ROAD WEST BRIDGFORD NOTTINGHAM NG2 5JN ENGLAND |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | DIRECTOR APPOINTED MR DANIEL JOHN CARVER-WYNNE |
| 14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/02/1618 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CARVER-WYNNE |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/05/142 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 12/07/2013 |
| 02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CARVER-WYNNE / 26/07/2013 |
| 02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUEST / 28/06/2013 |
| 02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 12/07/2013 |
| 02/05/142 May 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WYNNE / 26/07/2013 |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/06/1312 June 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
| 02/03/132 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O THE FORUM THE CORNERHOUSE BURTON STREET NOTTINGHAM NG1 4AA ENGLAND |
| 19/03/1219 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM EQ NIGHT CLUB THE CORNHOUSE BURTON STREET NOTTINGHAM NOTTS NG1 4AA |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 02/04/112 April 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 02/04/112 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 01/01/2011 |
| 02/04/112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 01/01/2011 |
| 25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 216 RANSOM ROAD NOTTINGHAM NOTTS NG3 5HN ENGLAND |
| 02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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