I DID IT MY WAY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewRegistered office address changed from Jackson House 28 Regent Parade Harrogate North Yorkshire HG1 5AZ England to 10 Niagara Road Hillsborough Sheffield South Yorkshire S6 1LU on 2025-10-16

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/02/2428 February 2024 Change of details for Cloud 9 Holdings Ltd as a person with significant control on 2023-04-20

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Registered office address changed from 2 London Wall Place London EC2Y 5AU England to Jackson House 28 Regent Parade Harrogate North Yorkshire HG1 5AZ on 2023-04-20

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/08/219 August 2021 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

05/07/215 July 2021 Termination of appointment of Stephen Ross as a director on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Stephen Eric Ross as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Linda Ross as a director on 2021-06-30

View Document

05/07/215 July 2021 Notification of Cloud 9 Holdings Ltd as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Appointment of Mr Guy Gylsson as a director on 2021-06-30

View Document

05/07/215 July 2021 Registered office address changed from 137 Laughton Road Dinnington Sheffield S25 2PP England to 2 London Wall Place London EC2Y 5AU on 2021-07-05

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 05/03/21 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 57 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PN

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS LINDA ROSS

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROSS / 18/03/2015

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM WARDS COURT 203 ECCLESALL ROAD SHEFFIELD S11 8HW ENGLAND

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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