TAMESIDE HBOT CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Termination of appointment of Sidney Loughlin as a director on 2025-05-22 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
22/04/2522 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-07-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-08 with updates |
02/08/232 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-07-31 |
19/06/2319 June 2023 | Registered office address changed from . Bentinck Street Ashton-Under-Lyne Lancashire OL6 7SZ England to . Bentinck Street Ashton-Under-Lyne OL7 0PT on 2023-06-19 |
29/03/2329 March 2023 | Director's details changed for Mr Sidney Loughlin on 2023-03-28 |
29/03/2329 March 2023 | Cessation of Sidney Loughlin as a person with significant control on 2023-03-28 |
29/03/2329 March 2023 | Notification of Mark Bernard Loughlin as a person with significant control on 2023-03-28 |
09/02/239 February 2023 | Termination of appointment of Stuart Loughlin as a director on 2023-01-27 |
09/02/239 February 2023 | Appointment of Mr Mark Bernard Loughlin as a director on 2023-01-27 |
26/09/2226 September 2022 | Confirmation statement made on 2022-07-21 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/10/2125 October 2021 | Appointment of Mrs Gaynor Knight as a director on 2021-10-25 |
12/10/2112 October 2021 | Termination of appointment of Gaynor Knight as a director on 2021-10-12 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
21/06/2121 June 2021 | Notification of David Bateson as a person with significant control on 2021-06-17 |
21/06/2121 June 2021 | Appointment of Mr David Bateson as a director on 2021-06-17 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
13/12/1613 December 2016 | 13/12/16 STATEMENT OF CAPITAL GBP 100 |
15/09/1615 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM BENTINCK HOUSE BENTINCK STREET ASHTON-UNDER-LYNE OL6 7SZ ENGLAND |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/07/1522 July 2015 | 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