COMMITTED2EQUALITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Registered office address changed from 43 Berkeley Square London W1J 5AP England to C/O the Explorers Club, Devonshire House, Mayfair Place London W1J 8AJ on 2024-12-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

12/01/2112 January 2021 CESSATION OF DAVID RICHARD WILLIAMS AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 02/07/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 02/07/14 NO MEMBER LIST

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 02/07/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/08/125 August 2012 02/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM C/O HILTONLEGAL SERVICES BOWGREAVE BALL GROVE UPPERMILL OLDHAM OL3 6JG ENGLAND

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR DAVID RICHARD WILLIAMS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JANET LAKHANI

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O SHAW HOUSE 55 SNITTERTON ROAD MATLOCK DERBYSHIRE DE4 3LZ ENGLAND

View Document

22/08/1122 August 2011 02/07/11 NO MEMBER LIST

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/08/1014 August 2010 02/07/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR ALLAN BROWN BOUGLAS

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM ANGEL HOUSE PORTLAND SQUARE BAKEWELL DERBYSHIRE DE45 1HB

View Document

12/04/1012 April 2010 02/07/09 NO MEMBER LIST

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 3 AND 4 ANGEL HOUSE PORTLAND SQUARE BAKEWELL DERBYSHIRE DE45 1HB

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 1 PARKVIEW COURT SAINT PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 02/07/07

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 02/07/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 02/07/05

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 2930110 SAINT PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 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