CENTRE FOR ADVANCED STUDIES LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Liquidators' statement of receipts and payments to 2024-10-27

View Document

08/08/248 August 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-08

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-10-27

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-10-27

View Document

02/04/222 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/11/215 November 2021 Appointment of a voluntary liquidator

View Document

28/10/2128 October 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

14/11/1914 November 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM SUITE 100A AIRPORT HOUE PURLEY WAY CROYDON SURREY CR0 0XZ ENGLAND

View Document

06/11/196 November 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009617,00008806

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NIXON

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 71 WHITECHAPEL HIGH STREET LONDON E1 7PL

View Document

22/06/1922 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

04/09/174 September 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 AUDITOR'S RESIGNATION

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/12/1430 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED PROFESSOR ALAN LEE WILLIAMS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 DIRECTOR APPOINTED MR DAVID JOHN NIXON

View Document

02/04/142 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

13/01/1413 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY THABBIPILLAI SARAVANAPAVAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR NADEEM QASIR

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHZAD YOUSUF / 06/06/2013

View Document

09/01/139 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 324 STAFFORD ROAD CROYDON SURREY CR0 4NH

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHZAD YOUSUF / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM QASIR / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 71 WHITECHAPEL HIGH STREET LONDON E1 7PL

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/05/0827 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 MORATORIUM END - 19/03/07 (1.14)

View Document

28/03/0728 March 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 REDESIGNATE SHARES 18/02/98

View Document

19/02/9819 February 1998 ADOPT MEM AND ARTS 18/02/98

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/07/9326 July 1993 Full accounts made up to 1991-06-30

View Document

26/07/9326 July 1993 Full accounts made up to 1991-06-30

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 Full accounts made up to 1990-06-30

View Document

23/11/9223 November 1992 Full accounts made up to 1990-06-30

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/11/9223 November 1992 Full accounts made up to 1990-06-30

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: THIRD FLOOR 88 WHITE CHAPEL HIGH STREET LONDON E1 7QX

View Document

11/11/9211 November 1992

View Document

03/10/923 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/923 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 Full accounts made up to 1989-06-30

View Document

09/05/919 May 1991 Full accounts made up to 1989-06-30

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/04/918 April 1991

View Document

08/04/918 April 1991

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990

View Document

06/03/906 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/12/895 December 1989 Full accounts made up to 1988-06-30

View Document

05/12/895 December 1989 Full accounts made up to 1988-06-30

View Document

11/10/8811 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8825 July 1988

View Document

10/08/8710 August 1987 ADOPT MEM AND ARTS 070487

View Document

09/07/879 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/879 July 1987

View Document

07/04/877 April 1987 CERTIFICATE OF INCORPORATION

View Document

07/04/877 April 1987 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