BOOZE MASTER (SCUNTHORPE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
13/01/2513 January 2025 | Satisfaction of charge 1 in full |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Change of details for Mr Bharat Ranveer Singh as a person with significant control on 2024-05-01 |
28/05/2428 May 2024 | Change of details for Mrs Amaninder Kaur Johal as a person with significant control on 2024-05-01 |
22/05/2422 May 2024 | Notification of Amaninder Kaur Johal as a person with significant control on 2024-05-01 |
22/05/2422 May 2024 | Change of details for Mr Bharat Ranveer Singh as a person with significant control on 2024-05-01 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
21/03/2321 March 2023 | Amended micro company accounts made up to 2021-08-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/02/2112 February 2021 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 UNAUDITED ABRIDGED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANINDER KAUR JOHAL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
19/09/1719 September 2017 | PREVEXT FROM 30/04/2017 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/06/1623 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/09/1523 September 2015 | DISS40 (DISS40(SOAD)) |
22/09/1522 September 2015 | FIRST GAZETTE |
17/09/1517 September 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
17/09/1517 September 2015 | DIRECTOR APPOINTED MRS AMANIDER KAUR JOHAL |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR BHARAT SINGH |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/03/152 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/07/1422 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/07/131 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR HARDEEP SINGH |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH |
14/02/1314 February 2013 | DIRECTOR APPOINTED MR BHARAT RANVEER SINGH |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/07/1225 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/05/1131 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
11/02/1111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS UNITED KINGDOM |
18/05/1018 May 2010 | Registered office address changed from , 277 Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom on 2010-05-18 |
17/05/1017 May 2010 | DIRECTOR APPOINTED GURDEEP SINGH |
17/05/1017 May 2010 | DIRECTOR APPOINTED HARDEEP SINGH |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANWAR CHOUDHARY |
29/04/1029 April 2010 | 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