ONCE UPON A TIME FOR CHILDREN LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN WAI LUNG LEE / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN WAI LUNG LEE / 18/09/2018

View Document

18/09/1818 September 2018 CESSATION OF ALAN WAI LUNG LEE AS A PSC

View Document

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

View Accounts

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY TENZIN LEE

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED MEXAL PUBLISHING LTD CERTIFICATE ISSUED ON 20/12/17

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MRS TENZIN METOK SITHER LEE

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LEE

View Document

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

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

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 01/07/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

26/04/1626 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

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Accounts

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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