ASSISTANTLABS.COM LTD.

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NADOUCE / 20/09/2015

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NADOUCE / 14/01/2014

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED FRENCHASSISTANT.COM LTD
CERTIFICATE ISSUED ON 15/05/13

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 20/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NADOUCE / 20/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NADOUCE / 20/09/2007

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 20/09/2007

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBBONS / 01/06/2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM 22A LOGAN ROAD WEMBLEY MIDDLESEX HA9 8PX

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: G OFFICE CHANGED 09/05/07 FLAT 6 CHALFONT COURT 34 NORTHWICK PARK ROAD HARROW MIDDLESEX HA1 2ES

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: G OFFICE CHANGED 23/05/05 8 LUCERNE GARDENS HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4SE

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

20/09/0220 September 2002 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