SAME LEVEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-10-24 with updates |
| 23/10/2423 October 2024 | Registration of charge 116431800002, created on 2024-10-22 |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-24 with updates |
| 20/10/2320 October 2023 | Change of details for Mr James Alexander Connolly as a person with significant control on 2023-10-16 |
| 20/10/2320 October 2023 | Change of details for Mrs Sarah Elizabeth Connolly as a person with significant control on 2023-10-16 |
| 20/10/2320 October 2023 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2023-10-20 |
| 20/10/2320 October 2023 | Director's details changed for Mr James Alexander Connolly on 2023-10-16 |
| 20/10/2320 October 2023 | Director's details changed for Mrs Sarah Elizabeth Connolly on 2023-10-16 |
| 20/10/2320 October 2023 | Director's details changed for Mr James Alexander Connolly on 2023-10-16 |
| 20/10/2320 October 2023 | Secretary's details changed for Mrs Sarah Elizabeth Connolly on 2023-10-16 |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/02/2310 February 2023 | Previous accounting period extended from 2022-10-29 to 2022-12-29 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/11/2212 November 2022 | Confirmation statement made on 2022-10-24 with updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 17/11/2117 November 2021 | Change of details for Mrs Sarah Elizabeth Connolly as a person with significant control on 2021-10-01 |
| 17/11/2117 November 2021 | Director's details changed for Mrs Sarah Elizabeth Connolly on 2021-10-01 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-24 with updates |
| 17/11/2117 November 2021 | Secretary's details changed for Mrs Sarah Elizabeth Connolly on 2021-11-17 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2020-10-31 |
| 30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/06/193 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116431800001 |
| 03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM BANKS SHERIDAN LTD DATUM HOUSE CREWE CW1 6ZF ENGLAND |
| 02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CONNOLLY / 25/10/2018 |
| 02/01/192 January 2019 | DIRECTOR APPOINTED MR JAMES CONNOLLY |
| 02/01/192 January 2019 | 25/10/18 STATEMENT OF CAPITAL GBP 100 |
| 02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CONNOLLY |
| 05/11/185 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CONNOLLY / 05/11/2018 |
| 25/10/1825 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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