CEASED TRADING 12649104 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 04/08/254 August 2025 | Confirmation statement made on 2025-07-07 with updates |
| 04/08/254 August 2025 | Cessation of Paul Humphreys as a person with significant control on 2025-07-22 |
| 04/08/254 August 2025 | Certificate of change of name |
| 04/08/254 August 2025 | Termination of appointment of Paul Humphreys as a director on 2025-07-22 |
| 04/08/254 August 2025 | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-07-22 |
| 04/08/254 August 2025 | Appointment of Ms Carissa Anne Davis as a director on 2025-07-22 |
| 29/07/2529 July 2025 | Director's details changed for Mr Paul Humphreys on 2025-07-29 |
| 29/07/2529 July 2025 | Change of details for Mr Paul Humphreys as a person with significant control on 2025-07-29 |
| 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 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 08/04/248 April 2024 | Micro company accounts made up to 2023-07-31 |
| 05/04/245 April 2024 | Previous accounting period extended from 2023-07-05 to 2023-07-31 |
| 18/02/2418 February 2024 | Termination of appointment of Michelle Louise Humphreys as a secretary on 2024-02-12 |
| 18/02/2418 February 2024 | Cessation of Michelle Louise Humphreys as a person with significant control on 2023-07-30 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 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 |
| 22/11/2222 November 2022 | Micro company accounts made up to 2022-07-05 |
| 05/07/225 July 2022 | Annual accounts for year ending 05 Jul 2022 |
| 22/04/2222 April 2022 | Micro company accounts made up to 2021-06-30 |
| 03/03/223 March 2022 | Current accounting period extended from 2022-06-30 to 2022-07-05 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 05/06/205 June 2020 | 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