111 ACQUISITION LIMITED

05211057
22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2024 officers Termination of appointment of director (Charles Richards) 1 Buy now
07 May 2024 accounts Annual Accounts 4 Buy now
29 Feb 2024 officers Appointment of director (Miss Georgia Perry-Hilsdon) 2 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 7 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2022 accounts Annual Accounts 4 Buy now
14 Oct 2021 officers Termination of appointment of director (Judith Mary Thatcher) 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 accounts Annual Accounts 8 Buy now
26 Oct 2020 accounts Annual Accounts 5 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2019 accounts Annual Accounts 5 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 5 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 6 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2016 accounts Annual Accounts 5 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 officers Change of particulars for director (Judith Mary Thatcher) 2 Buy now
18 Jul 2016 officers Change of particulars for director (Judith Mary Thatcher) 2 Buy now
06 Nov 2015 accounts Annual Accounts 5 Buy now
09 Sep 2015 annual-return Annual Return 6 Buy now
09 Sep 2015 officers Change of particulars for director (Patricia Alexandra Perlman) 2 Buy now
09 Sep 2015 officers Change of particulars for director (Patricia Alexandra Perlman) 2 Buy now
20 Oct 2014 accounts Annual Accounts 5 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 officers Change of particulars for director (Judith Mary Thatcher) 2 Buy now
31 Oct 2013 accounts Annual Accounts 5 Buy now
09 Oct 2013 annual-return Annual Return 6 Buy now
06 Nov 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 annual-return Annual Return 6 Buy now
15 Nov 2011 accounts Annual Accounts 6 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now
21 Sep 2010 officers Change of particulars for director (Patricia Alexandra Perlman) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Charles Richards) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Judith Mary Thatcher) 2 Buy now
07 May 2010 officers Termination of appointment of secretary 2 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Willow Taxation & Secretarial Services Limited) 1 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2009 accounts Annual Accounts 10 Buy now
01 Sep 2009 annual-return Return made up to 20/08/09; full list of members 6 Buy now
01 Sep 2009 officers Director's change of particulars / patricia perlman / 19/12/2007 1 Buy now
09 Jan 2009 accounts Annual Accounts 10 Buy now
09 Sep 2008 annual-return Return made up to 20/08/08; full list of members 6 Buy now
09 Sep 2008 officers Director's change of particulars / judith thatcher / 20/08/2008 1 Buy now
14 Jan 2008 officers New director appointed 1 Buy now
09 Jan 2008 accounts Annual Accounts 10 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
02 Jan 2008 annual-return Return made up to 20/08/07; full list of members 5 Buy now
04 May 2007 accounts Annual Accounts 10 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: 111 belgrave road london SW1V 2BH 1 Buy now
26 Apr 2007 officers Secretary's particulars changed 1 Buy now
19 Apr 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers New secretary appointed 1 Buy now
16 Apr 2007 annual-return Return made up to 20/08/06; full list of members 9 Buy now
08 May 2006 officers New secretary appointed 2 Buy now
08 May 2006 officers Secretary resigned 1 Buy now
05 May 2006 officers New director appointed 2 Buy now
05 May 2006 officers Director resigned 1 Buy now
14 Dec 2005 annual-return Return made up to 20/08/05; full list of members 8 Buy now
04 Nov 2005 accounts Annual Accounts 1 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: c/o lees buckley & co 125 gloucester road london SW7 4TE 1 Buy now
14 Sep 2004 capital Ad 06/09/04--------- £ si 6@1=6 £ ic 1/7 3 Buy now
14 Sep 2004 accounts Accounting reference date shortened from 31/08/05 to 31/03/05 1 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers Secretary resigned 1 Buy now
07 Sep 2004 officers New secretary appointed;new director appointed 3 Buy now
20 Aug 2004 incorporation Incorporation Company 15 Buy now