WHAT IF IT WORKS? LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-03-28 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2022-03-28 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2024-03-28 |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/03/2330 March 2023 | Registered office address changed from Southerden House Market Street Hailsham East Sussex BN27 2AE England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2023-03-30 |
30/03/2330 March 2023 | Director's details changed for Sarah Louise Dunning on 2023-03-29 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
27/03/2327 March 2023 | Current accounting period shortened from 2022-03-28 to 2022-03-27 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-28 |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
11/03/2111 March 2021 | 28/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PATRICK ISBISTER |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
17/02/2117 February 2021 | PSC'S CHANGE OF PARTICULARS / MISS SARAH DUNNING / 11/02/2021 |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
20/12/1920 December 2019 | 28/03/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA UNITED KINGDOM |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE DUNNING / 08/05/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS SARAH DUNNING / 08/05/2018 |
28/03/1828 March 2018 | Annual accounts for year ending 28 Mar 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/12/1727 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE DUNNING / 19/12/2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
15/05/1715 May 2017 | PREVEXT FROM 29/09/2016 TO 29/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/01/1612 January 2016 | Annual return made up to 23 November 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/12/1430 December 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 29 September 2013 |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM BOTANICAL HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARKS CV32 5BZ |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS UNITED KINGDOM |
24/06/1424 June 2014 | PREVSHO FROM 30/09/2013 TO 29/09/2013 |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE DUNNING / 11/07/2013 |
12/12/1312 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
29/09/1329 September 2013 | Annual accounts for year ending 29 Sep 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/01/134 January 2013 | Annual return made up to 23 November 2012 with full list of shareholders |
31/10/1231 October 2012 | PREVSHO FROM 30/11/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/11/1123 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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