SKETCHTWENTY3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
09/04/219 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | PREVEXT FROM 31/05/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/07/2013 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081048400002 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WILMAN / 06/04/2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/12/174 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/09/1429 September 2014 | PREVEXT FROM 31/01/2014 TO 31/05/2014 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD WILMAN / 01/05/2014 |
16/06/1416 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
18/10/1318 October 2013 | PREVSHO FROM 30/06/2013 TO 31/01/2013 |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 8 ST JOHN STREET MANCHESTER M3 4DU ENGLAND |
12/07/1312 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
04/04/134 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GANLEY-YATES |
14/06/1214 June 2012 | 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