THE BACKROOM (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/09/2215 September 2022 Termination of appointment of Elizabeth Kathryn Graham as a director on 2022-09-14

View Document

15/09/2215 September 2022 Termination of appointment of Richard Julian Peel as a director on 2022-09-14

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN JAYNE / 12/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN JAYNE / 12/06/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GRAHAM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 18 NEWPORT STREET TIVERTON DEVON EX16 6NL

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 2521

View Document

11/05/1811 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 2522

View Document

11/05/1811 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 2523

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN JAYNE / 23/04/2018

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JOHN JAYNE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/08/1716 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 1262

View Document

16/08/1716 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2520

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ASHLEY JOHN JAYNE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN PEEL / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATHRYN GRAHAM / 10/05/2016

View Document

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED KATE GRAHAM LTD CERTIFICATE ISSUED ON 21/02/11

View Document

21/02/1121 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN PEEL / 12/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATHRYN GRAHAM / 12/11/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KATHRYN GRAHAM / 12/11/2010

View Document

08/11/108 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 4

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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