COMPANIES LIMITED



Company Documents

DateDescription
01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM TAXBACK 26 28 HAMMERSMITH GROVE LONDON W7 7BA UNITED KINGDOM

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM TAXBACK 1 LYRIC SQUARE LONDON LONDON W6 0NB

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ABRAHIM SAMAD / 01/01/2015

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 167 EARLS COURT ROAD LONDON SW5 9RF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DRUMMOND

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DRUMMOND

View Document

30/04/0930 April 2009 DIRECTOR'S PARTICULARS PAUL GOODLAD

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODLAD / 01/10/2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document



30/04/0930 April 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 167 EARLS COURT ROAD LONDON SW5 9RF

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 9-10 ROYAL OPERA ARCADE LONDON SW1 4UY

View Document

18/06/0718 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 30/04/07 TOTAL EXEMPTION FULL

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/05/047 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0210 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/019 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 2 MAGNOLIA ROAD CHISWICK LONDON W4 3QY

View Document

23/04/9723 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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