SAMETIMETOMORROW LIMITED

Gote Mill House Gote Mill House, Cockermouth, CA13 0JQ, Cumbria, United Kingdom
StatusACTIVE
Company No.09705415
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

SAMETIMETOMORROW LIMITED is an active private limited company with number 09705415. It was incorporated 8 years, 10 months, 18 days ago, on 28 July 2015. The company address is Gote Mill House Gote Mill House, Cockermouth, CA13 0JQ, Cumbria, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 16 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Mr Raymond John Lawson

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond John Lawson

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Miss Pauline Lawson

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Pauline Lawson

Change date: 2022-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-02

Officer name: Margaret Eileen Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lawson

Termination date: 2021-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Mr Raymond John Lawson

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond John Lawson

Change date: 2019-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mrs Pauline Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-14

Capital : 525,000.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Capital : 262,500.0 GBP

Date: 2015-08-14

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: Gote Mill House Gote Road Cockermouth Cumbria CA13 0JQ

Old address: 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom

Change date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Lawson

Appointment date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Eileen Lawson

Appointment date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-13

Officer name: Mr James Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Charles Round

Termination date: 2015-08-13

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADINNIN LTD

182 ELLERTON ROAD,SURBITON,KT6 7UD

Number:06656886
Status:ACTIVE
Category:Private Limited Company

CROXLEY ELECTRO-MECHANICAL ENGINEERS LTD

31 WARWICK WAY,RICKMANSWORTH,WD3 3SB

Number:11396789
Status:ACTIVE
Category:Private Limited Company

ELIANNA SCHNEIDER LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11951428
Status:ACTIVE
Category:Private Limited Company

RJB FORENSICS LIMITED

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:05306829
Status:ACTIVE
Category:Private Limited Company

SIMMO STEEL LTD

19 BICESTER AVENUE,DERBY,DE24 3AX

Number:11275164
Status:ACTIVE
Category:Private Limited Company

TITANS GYM LIMITED

7 WARWICK ROAD,WIRRAL,CH49 6NE

Number:06939270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source