PROSPEX

Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of Ruth Katherine Richards as a director on 2023-06-13

View Document

24/02/2324 February 2023 Full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Appointment of Mr Vlad Levitsky as a director on 2021-11-05

View Document

25/11/2125 November 2021 Termination of appointment of Babatunde Williams as a director on 2021-10-05

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR TIMOTHY ROBIN VOS

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O MR. JAMES PM CONNOLLY THE COMMUNITY CENTRE 76 PARKHURST ROAD HOLLOWAY LONDON N7 0FF

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES CONNOLLY

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR VERONICA PRADINES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

22/09/1522 September 2015 21/09/15 NO MEMBER LIST

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, DIRECTOR AMOL RAJAN

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM WILLIAMSON COMMUNITY CENTRE TREFIL WALK HOLLOWAY LONDON N7 0SX

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HICKES / 01/07/2014

View Document

12/09/1412 September 2014 12/09/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MRS VERONICA PRADINES

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS FRANCES MIDDLETON

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR BRIAN MICHAEL ZELLY

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

15/08/1315 August 2013 10/07/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

16/07/1216 July 2012 10/07/12 NO MEMBER LIST

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR AMOL RAJAN

View Document

13/07/1113 July 2011 29/05/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ROSSLYN WAYMOUTH / 29/05/2010

View Document

03/06/103 June 2010 29/05/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM JEAN STOKES COMMUNITY CENTRE COATBRIDGE HOUSE CARNOUSTIE DRIVE ISLINGTON LONDON N1 0DX

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HICKES / 02/12/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 334-336 CALEDONIAN ROAD ISLINGTON LONDON N1 1BB

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HICKES / 07/10/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEARMOUTH

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW CALVERT

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VOS / 07/03/2008

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR JAMES PATRICK MARTIN CONNOLLY

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 29/05/07

View Document

15/06/0715 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 334-336 CALEDONIAN ROAD LONDON N1 1BB

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 10 THORNHILL SQUARE ISLINGTON LONDON N1 1BQ

View Document

19/03/0719 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 29/05/06

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 29/05/05

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: ST ANDREWS CHURCH, THORNHILL SQUARE, ISLINGTON LONDON N1 1BQ

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 10 THORNHILL SQUARE LONDON N1 1BQ

View Document

24/05/0524 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 29/05/04

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 ANNUAL RETURN MADE UP TO 29/05/03

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 ANNUAL RETURN MADE UP TO 29/05/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 43 MATILDA STREET LONDON N1 0LA

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 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