ALL THINGS COMPOSITE LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/09/255 September 2025 NewApplication to strike the company off the register

View Document

05/09/255 September 2025 NewTermination of appointment of George Prophet as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Director's details changed for Mr Nicholas Sacha Murray on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 7 the Broadway Broadstairs Kent CT10 2AD United Kingdom to 6 Cecil Square Margate CT9 1BD on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr George Prophet on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Nicholas Sacha Murray as a person with significant control on 2023-11-20

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Registered office address changed from 6-7 Cecil Square Margate Kent CT9 1BD United Kingdom to 7 the Broadway Broadstairs Kent CT10 2AD on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr George Prophet as a director on 2021-11-01

View Document

03/11/213 November 2021 Certificate of change of name

View Document

30/11/2030 November 2020 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