ACROSS BORDERS STUDY LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Termination of appointment of Paul Edwin Marshall as a director on 2023-09-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Micro company accounts made up to 2021-04-30

View Document

01/04/231 April 2023 Registered office address changed from The Yarn Patch 118 High Street Holywood Down BT18 9HW Northern Ireland to 26 Cregagh Road Belfast BT6 9EQ on 2023-04-01

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

06/04/226 April 2022 Director's details changed for Paul Edwin Marshall on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mrs Samantha Victoria Marshall on 2022-04-06

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 19A DONEGALL PARK AVENUE BELFAST BT15 4ET UNITED KINGDOM

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

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

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 46 HILL STREET BELFAST BT1 2LB NORTHERN IRELAND

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

24/05/1824 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 2

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA MARSHALL / 01/05/2018

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWIN MARSHALL

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED PAUL EDWIN MARSHALL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O C/O WILKINSON WILSON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST 2 DONEGALL SQUARE EAST BELFAST BT1 5HB NORTHERN IRELAND

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MARSHALL / 20/01/2017

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 4 OAKLANDS COURT OAKLANDS COURT NEWTOWNABBEY COUNTY ANTRIM BT37 0XF NORTHERN IRELAND

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information