SUPPORTIVE FINANCIAL PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Unaudited abridged accounts made up to 2025-01-31 |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 21/03/2521 March 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 19/03/2419 March 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-06 with updates |
| 17/04/2317 April 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2023-04-17 |
| 12/04/2312 April 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LESLIE PERKS / 08/07/2019 |
| 08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CLIVE LESLIE PERKS / 08/07/2019 |
| 08/03/198 March 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE PERKS |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
| 07/06/177 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 22/02/1622 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 20/02/1520 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE KAY PERKS / 28/05/2014 |
| 20/02/1520 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LESLIE PERKS / 28/05/2014 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/02/146 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 26/02/1326 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 24/02/1224 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 08/02/118 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LESLIE PERKS / 01/10/2009 |
| 05/02/105 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 13/02/0913 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 18/02/0818 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
| 23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 23/02/0723 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
| 28/01/0628 January 2006 | 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