CEASED TRADING 12649104 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Registered office address changed from 1 Church Farm Cottages the Lee Great Missenden Bucks HP16 9LZ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-08-04

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-07 with updates

View Document

04/08/254 August 2025 Cessation of Paul Humphreys as a person with significant control on 2025-07-22

View Document

04/08/254 August 2025 Certificate of change of name

View Document

04/08/254 August 2025 Termination of appointment of Paul Humphreys as a director on 2025-07-22

View Document

04/08/254 August 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-07-22

View Document

04/08/254 August 2025 Appointment of Ms Carissa Anne Davis as a director on 2025-07-22

View Document

29/07/2529 July 2025 Director's details changed for Mr Paul Humphreys on 2025-07-29

View Document

29/07/2529 July 2025 Change of details for Mr Paul Humphreys as a person with significant control on 2025-07-29

View Document

06/11/246 November 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Church Farm Cottages the Lee Great Missenden Bucks HP16 9LZ on 2024-11-06

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Previous accounting period extended from 2023-07-05 to 2023-07-31

View Document

18/02/2418 February 2024 Termination of appointment of Michelle Louise Humphreys as a secretary on 2024-02-12

View Document

18/02/2418 February 2024 Cessation of Michelle Louise Humphreys as a person with significant control on 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

05/12/225 December 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-12-05

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-07-05

View Document

05/07/225 July 2022 Annual accounts for year ending 05 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Current accounting period extended from 2022-06-30 to 2022-07-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

05/06/205 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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