EVERYTHING IN BETWEEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to 5 Calvert Avenue London E2 7JP on 2024-06-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/03/237 March 2023 | Notification of Aacc Holdings Limited as a person with significant control on 2021-03-16 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
19/01/2219 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-09-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 119 THE HUB 300 KENSAL ROAD LONDON LONDON W10 5BE |
11/11/1911 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | PREVEXT FROM 29/02/2016 TO 31/03/2016 |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR SARAH CARR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/04/1515 April 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
13/03/1513 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/04/146 April 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/12/135 December 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
10/12/1210 December 2012 | DIRECTOR APPOINTED MS SARAH CARR |
24/04/1224 April 2012 | COMPANY NAME CHANGED FINCH DESIGN LIMITED CERTIFICATE ISSUED ON 24/04/12 |
14/02/1214 February 2012 | 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