THE BUSINESS NARRATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with updates |
06/01/256 January 2025 | Change of details for Ms Deborah Yvonne Frieze as a person with significant control on 2024-01-03 |
03/01/253 January 2025 | Cessation of Darren Scott Shrubsole as a person with significant control on 2024-01-03 |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-03 with updates |
05/01/245 January 2024 | Change of details for Ms Deborah Yvonne Frieze as a person with significant control on 2024-01-03 |
04/01/244 January 2024 | Withdrawal of a person with significant control statement on 2024-01-04 |
04/01/244 January 2024 | Notification of Darren Scott Shrubsole as a person with significant control on 2021-01-06 |
04/01/244 January 2024 | Director's details changed for Mr Darren Scott Shrubsole on 2024-01-04 |
04/01/244 January 2024 | Notification of a person with significant control statement |
04/01/244 January 2024 | Registered office address changed from C/O Aardvark Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-04 |
04/01/244 January 2024 | Change of details for Ms Deborah Yvonne Frieze as a person with significant control on 2024-01-04 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to C/O Aardvark Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-03-24 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
14/10/2114 October 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 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM UNIT 3.21 1110 GREAT WEST ROAD BRENTFORD TW8 0GP ENGLAND |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM UNIT 114 19-21 PARK ROYAL ROAD PARK ROYAL BUSINESS CENTRE LONDON NW10 7LQ ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
29/12/1629 December 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 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 109 19-21 PARK ROYAL BUSINESS CENTRE PARK ROYAL ROAD LONDON NW10 7LQ |
21/03/1621 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
15/12/1515 December 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 |
16/03/1516 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE ENGLAND |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | DIRECTOR APPOINTED MR DARREN SCOTT SHRUBSOLE |
12/04/1312 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BH UNITED KINGDOM |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SASHA DEBORAH FRIEZE / 21/03/2012 |
15/03/1215 March 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