EXAMPLE ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Notification of Cow Corner Investments (No 2) Limited as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Sarah Anne Passfield as a secretary on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Mark James Haines as a director on 2025-01-31 |
31/01/2531 January 2025 | Appointment of Mr Russell David Smith as a director on 2025-01-31 |
31/01/2531 January 2025 | Appointment of Mr Keith Wesley Bonner as a director on 2025-01-31 |
31/01/2531 January 2025 | Appointment of Mr Mark David Rockliffe as a director on 2025-01-31 |
31/01/2531 January 2025 | Registered office address changed from Example House 31 West Street Storrington West Sussex RH20 4DZ to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AU on 2025-01-31 |
31/01/2531 January 2025 | Cessation of Sarah Anne Passfield as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Sarah Anne Passfield as a director on 2025-01-31 |
31/01/2531 January 2025 | Cessation of Mark Haines as a person with significant control on 2025-01-31 |
23/01/2523 January 2025 | Change of details for Ms Sarah Anne Passfield as a person with significant control on 2024-10-02 |
23/01/2523 January 2025 | Change of details for Mr Mark Haines as a person with significant control on 2024-10-02 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
28/08/2428 August 2024 | Micro company accounts made up to 2024-03-31 |
08/07/248 July 2024 | Notification of Mark Haines as a person with significant control on 2016-04-06 |
08/07/248 July 2024 | Change of details for Ms Sarah Anne Passfield as a person with significant control on 2023-03-01 |
08/07/248 July 2024 | Confirmation statement made on 2023-12-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-28 with no updates |
24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Termination of appointment of David John Speare as a director on 2023-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-03 with updates |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/01/2222 January 2022 | Director's details changed for Ms Sarah Anne Passfield on 2022-01-22 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
29/12/1629 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ANNE PASSFIELD / 29/12/2016 |
29/12/1629 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HAINES / 29/12/2016 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES CROWLEY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROWLEY / 03/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HAINES / 03/01/2010 |
04/02/104 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE PASSFIELD / 03/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE PASSFIELD / 03/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SPEARE / 03/01/2010 |
04/02/104 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
03/02/103 February 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 220 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/092 January 2009 | GBP NC 1000/1160 17/01/2008 |
02/01/092 January 2009 | NC INC ALREADY ADJUSTED 17/01/08 |
29/08/0829 August 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE SPIRE LEEDS ROAD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8NU |
07/03/077 March 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | COMPANY NAME CHANGED BONZA AIR LIMITED CERTIFICATE ISSUED ON 16/02/07 |
03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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