ASSOCIATE CORPORATE STRUCTURES LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/01/2027 January 2020 PREVSHO FROM 30/04/2020 TO 31/08/2019

View Document

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 PREVEXT FROM 04/04/2019 TO 30/04/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA MAREE RUDD / 12/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MS TANYA MAREE RUDD / 12/11/2018

View Document

29/08/1829 August 2018 05/04/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM SUITE 402 BRITANNIA HOUSE 11-1 GLENTHORNE ROAD LONDON W6 0LH

View Document

22/05/1722 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/07/164 July 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNIE FULLFORD / 14/06/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/10/151 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/15

View Document

04/08/154 August 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/05/1421 May 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNIE FULLFORD / 01/01/2014

View Document

15/05/1415 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1330 September 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MS TANYA MAREE RUDD

View Document

21/05/1321 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/09/1213 September 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB

View Document

16/08/1116 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNIE FULLFORD / 21/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNIE FULLFORD / 01/07/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY J K COMPANY SECRETARIAL LTD

View Document

28/05/1028 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNIE FULLFORD / 12/04/2010

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 12/04/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STRET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 15/12/2007

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNIE FULLFORD / 15/07/2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM FIRST FLOOR 725 GREEN LANES LONDON N21 3RX

View Document

27/06/0827 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 PREVSHO FROM 30/04/2008 TO 05/04/2008

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 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