DEFINITIVE ACCOUNTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Change of details for Dr Paul Jonathan Fray as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mrs Wendy Anne Fray as a person with significant control on 2025-05-16

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/09/2016 September 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

16/12/1916 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

27/12/1827 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

22/11/1722 November 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANNE FRAY / 04/12/2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JONATHAN FRAY / 04/12/2015

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS WENDY ANNE FRAY

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 34 MADINGLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0EX

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

09/05/129 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JONATHAN FRAY / 25/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 30/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 30/03/08 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/03/06

View Document

25/04/0525 April 2005 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