BEST BEFORE IT'S GONE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Change of details for Mr Daniel Victor Parslow as a person with significant control on 2022-06-30 |
20/01/2520 January 2025 | Director's details changed for Mr Daniel Victor Parslow on 2025-01-20 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-06-30 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
29/11/2129 November 2021 | Appointment of Mr Daniel Victor Parslow as a director on 2021-11-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
05/12/175 December 2017 | COMPANY NAME CHANGED TARGET SOURCING (UK) LIMITED CERTIFICATE ISSUED ON 05/12/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/02/1610 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/02/1513 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM C/O COTTONS CHARTERED ACCOUNTANTS THE STABLES CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL ENGLAND |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM UNIT 7 HIGH MARCH HIGH MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4HB UNITED KINGDOM |
10/03/1410 March 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | DISS40 (DISS40(SOAD)) |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/07/123 July 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
13/02/1213 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/04/1115 April 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM GRAND UNION BUILDINGS 54 HIGH STREET WEEDON NORTHANTS NW7 4QD |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM UNIT 7 HIGH MARCH HIGH MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4HB UNITED KINGDOM |
29/04/1029 April 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANK COLLINS / 20/01/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/12/0914 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOBART |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | NEW SECRETARY APPOINTED |
31/01/0831 January 2008 | NEW DIRECTOR APPOINTED |
31/01/0831 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | SECRETARY RESIGNED |
31/01/0831 January 2008 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/03/0712 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10 COLLEGE ROAD HARROW HA1 1DN |
13/02/0613 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | DIRECTOR RESIGNED |
14/02/0414 February 2004 | SECRETARY RESIGNED |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 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