CT 11135986 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 23/10/2523 October 2025 New | Notification of American Asset Holdings Llc as a person with significant control on 2025-10-22 |
| 23/10/2523 October 2025 New | Registered office address changed from Market House Church Street Harleston Norfolk IP20 9BB England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-10-23 |
| 23/10/2523 October 2025 New | Appointment of Ms Camille Hohl as a director on 2025-10-22 |
| 23/10/2523 October 2025 New | Certificate of change of name |
| 23/10/2523 October 2025 New | Termination of appointment of Alexander James Russell as a director on 2025-10-22 |
| 23/10/2523 October 2025 New | Cessation of Alexander James Russell as a person with significant control on 2025-10-22 |
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-07-31 with no updates |
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-22 with updates |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-01-31 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 07/10/227 October 2022 | Micro company accounts made up to 2022-01-31 |
| 23/02/2223 February 2022 | Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT United Kingdom to Market House Church Street Harleston Norfolk IP20 9BB on 2022-02-23 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/01/217 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 04/10/194 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES RUSSELL / 19/07/2018 |
| 19/09/1819 September 2018 | CESSATION OF DARREN JAMES GREENACRE AS A PSC |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
| 09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN GREENACRE |
| 05/01/185 January 2018 | 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