|
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)
|
|
18 Jul 2025 |
CERTNM |
Company name changed answerbank LIMITED\certificate issued on 18/07/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-07-18
|
|
|
18 Jul 2025 |
AD01 |
Registered office address changed from Meadows Accountancy Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Meadows Kings Court, Headlands House 1, Kettering Pkwy Kettering Northamptonshire NN15 6WJ on 18 July 2025
|
|
|
18 Jul 2025 |
AD01 |
Registered office address changed from Unit1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX England to Meadows Accountancy Kettering Parkway Kettering Northamptonshire NN15 6WJ on 18 July 2025
|
|
|
01 Apr 2025 |
CS01 |
Confirmation statement made on 15 March 2025 with updates
|
|
|
01 Apr 2025 |
CH01 |
Director's details changed for Mr Matthew Luke Rigby-White on 15 March 2025
|
|
|
13 Nov 2024 |
AA |
Unaudited abridged accounts made up to 31 March 2024
|
|
|
01 Jul 2024 |
AD01 |
Registered office address changed from Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG England to Unit1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX on 1 July 2024
|
|
|
10 Apr 2024 |
CS01 |
Confirmation statement made on 15 March 2024 with no updates
|
|
|
21 Dec 2023 |
AA |
Unaudited abridged accounts made up to 31 March 2023
|
|
|
12 Jul 2023 |
AD01 |
Registered office address changed from Unit 14/15 Hall Farm, Sywell Aerodrome Sywell Northamptonshire NN6 0BN England to Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG on 12 July 2023
|
|
|
12 Jul 2023 |
AA01 |
Previous accounting period shortened from 30 April 2023 to 31 March 2023
|
|
|
21 Mar 2023 |
CS01 |
Confirmation statement made on 15 March 2023 with no updates
|
|
|
23 Jan 2023 |
AA |
Unaudited abridged accounts made up to 30 April 2022
|
|
|
18 Aug 2022 |
PSC07 |
Cessation of Alan Charles Perkins as a person with significant control on 14 January 2022
|
|
|
18 Aug 2022 |
TM02 |
Termination of appointment of Alan Charles Perkins as a secretary on 9 August 2022
|
|
|
09 Aug 2022 |
AP01 |
Appointment of Mr Matthew Luke Rigby-White as a director on 9 August 2022
|
|
|
09 Aug 2022 |
TM01 |
Termination of appointment of Samantha Clare Perkins as a director on 9 August 2022
|
|
|
09 Aug 2022 |
TM01 |
Termination of appointment of Alan Charles Perkins as a director on 9 August 2022
|
|
|
13 Jul 2022 |
AD01 |
Registered office address changed from 4 Swallow Court Kettering Northamptonshire NN15 6XX to Unit 14/15 Hall Farm, Sywell Aerodrome Sywell Northamptonshire NN6 0BN on 13 July 2022
|
|
|
31 Mar 2022 |
CS01 |
Confirmation statement made on 15 March 2022 with updates
|
|
|
13 Jan 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
19 Mar 2021 |
CS01 |
Confirmation statement made on 15 March 2021 with no updates
|
|
|
01 Dec 2020 |
AA |
Total exemption full accounts made up to 30 April 2020
|
|
|
24 Mar 2020 |
CS01 |
Confirmation statement made on 15 March 2020 with updates
|
|
|
13 Feb 2020 |
AP01 |
Appointment of Mrs Samantha Clare Perkins as a director on 13 February 2020
|
|