MY OWN FD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Registered office address changed from Westbrook Farmhouse Westbrook Farmhouse Bampton Devon EX16 9LA United Kingdom to 21 Old Road Tiverton EX16 4HJ on 2025-03-31 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
31/03/2531 March 2025 | Confirmation statement made on 2024-03-24 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Micro company accounts made up to 2021-06-30 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/03/2331 March 2023 | Confirmation statement made on 2021-03-24 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2020-06-30 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
31/03/2331 March 2023 | Confirmation statement made on 2022-03-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNA NEIL |
06/07/196 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
12/06/1812 June 2018 | FIRST GAZETTE |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 22 MORRIS LANE BATH BA1 7PP |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
13/06/1713 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
03/05/163 May 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/05/1327 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | DIRECTOR APPOINTED MRS ANNA JANE LOUISA NEIL |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS STUART NEIL / 01/03/2012 |
02/05/122 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
01/06/111 June 2011 | COMPANY NAME CHANGED FILINGFORME LIMITED CERTIFICATE ISSUED ON 01/06/11 |
26/04/1126 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM OFFICE 251 3 EDGAR BUILDINGS, GEORGE STREET BATH SOMERSET BA1 2FJ |
24/03/1024 March 2010 | 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