VIOLETGUIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
09/10/249 October 2024 | Registered office address changed from 16 Marrilyne Avenue Enfield London EN3 6EG England to 39 Westgate Road Beckenham BR3 5DT on 2024-10-09 |
30/05/2430 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2023-03-31 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
02/02/232 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/06/2013 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 1 LONG DEACON ROAD NORTH CHINGFORD LONDON E4 6EG |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/08/1710 August 2017 | DIRECTOR APPOINTED MR NICHOLAS GORDON JAMES BLAKE |
04/08/174 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GORDON JAMES BLAKE / 04/08/2017 |
04/08/174 August 2017 | CESSATION OF JANE LESLEY BLAKE AS A PSC |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE BLAKE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/02/1613 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/02/1028 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BLAKE / 28/02/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/02/0516 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/02/039 February 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/02/026 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/02/019 February 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
29/11/0029 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/02/007 February 2000 | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
10/11/9910 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
29/01/9929 January 1999 | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
06/11/986 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
04/02/984 February 1998 | RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS |
18/11/9718 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
29/01/9729 January 1997 | RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS |
04/12/964 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
08/02/968 February 1996 | RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS |
04/10/954 October 1995 | REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 25 LISTRIA PARK STOKE NEWINGTON LONDON N16 5SW |
28/09/9528 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
05/02/955 February 1995 | RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS |
03/01/953 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/02/941 February 1994 | RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS |
21/07/9321 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
20/07/9320 July 1993 | S386 DISP APP AUDS 27/04/93 |
20/01/9320 January 1993 | RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS |
29/09/9229 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
19/05/9219 May 1992 | ALTER MEM AND ARTS 30/04/92 |
19/05/9219 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/05/9219 May 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/05/9219 May 1992 | REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG |
30/01/9230 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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