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 - £10
Company Documents

DateDescription
20/01/2520 January 2025 Change of details for Mr Daniel Victor Parslow as a person with significant control on 2022-06-30

View Document

20/01/2520 January 2025 Director's details changed for Mr Daniel Victor Parslow on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/11/2129 November 2021 Appointment of Mr Daniel Victor Parslow as a director on 2021-11-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

05/12/175 December 2017 COMPANY NAME CHANGED TARGET SOURCING (UK) LIMITED CERTIFICATE ISSUED ON 05/12/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Document

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

View Document

10/03/1410 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

13/02/1213 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1115 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM GRAND UNION BUILDINGS 54 HIGH STREET WEEDON NORTHANTS NW7 4QD

View Document

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

View Document

29/04/1029 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANK COLLINS / 20/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID STOBART

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10 COLLEGE ROAD HARROW HA1 1DN

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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