PROTECTING YOUR LEGACY LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
05/06/245 June 2024 | Application to strike the company off the register |
24/05/2424 May 2024 | Micro company accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-01-09 with no updates |
18/12/2318 December 2023 | Registered office address changed from 11 / 13a High Street Newport Pagnell Buckinghamshire MK16 8AR England to 25 High Street South Olney MK46 4AA on 2023-12-18 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-30 |
18/12/2318 December 2023 | Registered office address changed from 25 High Street Outh Newport Pagnell MK46 4AA United Kingdom to 25 High Street South Olney MK46 4AA on 2023-12-18 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-30 |
10/01/2310 January 2023 | Registered office address changed from Business and Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England to 11 / 13a High Street Newport Pagnell Buckinghamshire MK16 8AR on 2023-01-10 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with updates |
06/01/226 January 2022 | Micro company accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
24/12/1924 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW MESSENGER / 18/12/2019 |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW MESSENGER / 16/01/2018 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW MESSENGER / 22/03/2018 |
28/12/1828 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
06/03/186 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
24/10/1724 October 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/01/1513 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
09/01/149 January 2014 | 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