SUPPORTING CHOICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Director's details changed for Mrs Beverley Ann Oldale on 2025-02-26 |
26/02/2526 February 2025 | Change of details for Mrs Beverley Ann Oldale as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Change of details for Mr Richard Lee Oldale as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mr Richard Lee Oldale on 2025-02-26 |
26/02/2526 February 2025 | Registered office address changed from Unit 6, the Street 12 Lower Clark Street Scarborough North Yorkshire YO12 7PW England to 5-7 Hoxton Road Scarborough North Yorkshire YO12 7st on 2025-02-26 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
30/07/2430 July 2024 | Registration of charge 116508120001, created on 2024-07-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Notification of Richard Lee Oldale as a person with significant control on 2020-10-07 |
11/07/2311 July 2023 | Change of details for Mrs Beverley Ann Oldale as a person with significant control on 2023-07-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Director's details changed for Miss Beverley Ann Ireland on 2022-12-03 |
17/01/2317 January 2023 | Change of details for Miss Beverley Ann Ireland as a person with significant control on 2022-12-03 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-29 with updates |
03/11/213 November 2021 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Unit 6, the Street 12 Lower Clark Street Scarborough North Yorkshire YO12 7PW on 2021-11-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
19/03/1919 March 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 11 HOWGATE DRIVE EASTFIELD SCARBOROUGH YO11 3FL UNITED KINGDOM |
30/10/1830 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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