- Company Overview for 741 AWARDS LIMITED (04181592)
- Filing history for 741 AWARDS LIMITED (04181592)
- People for 741 AWARDS LIMITED (04181592)
- Charges for 741 AWARDS LIMITED (04181592)
- More for 741 AWARDS LIMITED (04181592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2021 | PSC07 | Cessation of Susan Anne Miller as a person with significant control on 5 March 2021 | |
19 Mar 2021 | PSC01 | Notification of Jonathan Peter Miller as a person with significant control on 5 March 2021 | |
19 Mar 2021 | TM02 | Termination of appointment of Susan Anne Miller as a secretary on 5 March 2021 | |
19 Mar 2021 | AP03 | Appointment of Mr Harry John Miller as a secretary on 5 March 2021 | |
19 Mar 2021 | PSC07 | Cessation of Nigel Paul Miller as a person with significant control on 5 March 2021 | |
19 Mar 2021 | PSC01 | Notification of Harry John Miller as a person with significant control on 5 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 741 Greenway Lane Fakenham NR21 8ET on 10 July 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH England to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 17 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from 30 st. James Street King's Lynn Norfolk PE30 5DA to 30 Market Place Swaffham Norfolk PE37 7QH on 23 March 2017 |