SMALL GIANTS RECORDS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Cessation of Timothy Howard Clark as a person with significant control on 2023-01-27 |
03/10/233 October 2023 | Appointment of Ms Nina Parnaby as a director on 2023-01-27 |
03/10/233 October 2023 | Termination of appointment of Timothy Howard Clark as a director on 2023-01-27 |
03/10/233 October 2023 | Notification of Nimist Ltd as a person with significant control on 2023-01-27 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-02 with no updates |
26/09/2326 September 2023 | Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2023-09-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
25/09/2225 September 2022 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ on 2022-09-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/09/2019 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/09/197 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/12/1717 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | 31/03/16 UNAUDITED ABRIDGED |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID ENTHOVEN |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 111 FRITHVILLE GARDENS LONDON W12 7JQ |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/124 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/09/1224 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ENTHOVEN / 01/10/2009 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD CLARK / 01/10/2009 |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
28/09/0928 September 2009 | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/11/0815 November 2008 | COMPANY NAME CHANGED IE: FOUR LIMITED CERTIFICATE ISSUED ON 21/11/08 |
09/10/089 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/09/0829 September 2008 | CURRSHO FROM 30/09/2009 TO 31/03/2009 |
02/09/082 September 2008 | 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