WHAT THE FORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Total exemption full accounts made up to 2025-03-31 |
18/04/2518 April 2025 | Previous accounting period shortened from 2025-09-30 to 2025-03-31 |
16/04/2516 April 2025 | Director's details changed for Mr Steven James William Coutts on 2024-10-14 |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-09-30 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/01/257 January 2025 | Confirmation statement made on 2024-11-16 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/07/241 July 2024 | Micro company accounts made up to 2023-09-30 |
25/04/2425 April 2024 | Termination of appointment of Stewart Thomas Melrose as a director on 2024-04-25 |
19/12/2319 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/02/2328 February 2023 | Registered office address changed from Largo House Carnegie Avenue Dunfermline KY11 8PE Scotland to 9 High Street Aberdour Burntisland KY3 0SH on 2023-02-28 |
28/02/2328 February 2023 | Certificate of change of name |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Director's details changed for Mr David Coutts on 2022-02-01 |
07/02/227 February 2022 | Director's details changed for Mr Steven Coutts on 2021-08-01 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Registered office address changed from Merlin House 5 Cross Way Hillend Ind Pk Dalgety Bay Dunfermline KY11 9JE Scotland to Largo House Carnegie Avenue Dunfermline KY11 8PE on 2021-10-22 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2020 |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES WILLIAM COUTTS |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DEVOY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
11/04/1911 April 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR STEWART MELROSE |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR CRAIG DEVOY |
15/06/1815 June 2018 | 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