OPPOSITE LOCK MEDIA LIMITED
Company Documents
Date | Description |
---|---|
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM NEW OAKS SOUTHVIEW CLOSE CROWBOROUGH, EAST SUSSEX ENGLAND TN6 1HH |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KIRSTEN MILLS / 14/06/2019 |
14/06/1914 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA KIRSTEN MILLS / 14/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEN MILLS / 14/06/2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/08/1619 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA KIRSTEN MILLS / 19/08/2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KIRSTEN MILLS / 19/08/2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEN MILLS / 19/08/2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM TIMARU, CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG |
29/03/1029 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS; AMEND |
01/05/091 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA MILLS / 26/11/2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLS / 26/11/2007 |
21/03/0721 March 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