THE BALANCE PROCEDURE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

10/03/2310 March 2023 Registered office address changed from 10 Arbury Road Cambridge CB4 2JY England to 10 Havenfield Arbury Rd Cambridge Cambridgeshire CB4 2JY on 2023-03-10

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 119 Fountains Place Eye Peterborough PE6 7XX to 10 Arbury Road Cambridge CB4 2JY on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Edward Cox as a director on 2022-11-02

View Document

01/12/221 December 2022 Appointment of Ms Sarah Cox as a director on 2022-11-01

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JEANNETTE LINDA COX / 01/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE LINDA COX / 01/12/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 7 MILNER CRESCENT COVENTRY CV2 2FE ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 7 MILBER STREET COVENTRY CV2 2FE UNITED KINGDOM

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information