THE CENTRE FOR GLOBAL STUDIES

Company Documents

DateDescription
24/03/2524 March 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

17/03/2517 March 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

14/03/2514 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Withdraw the company strike off application

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 1 - 6 MILLBANK LONDON SW1P 3JU ENGLAND

View Document

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM NOWER END NOWER ROAD DORKING SURREY RH4 3BX

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MEGHNAD DESAI

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED LADY AUGUSTA SKIDELSKY

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK PHILLIPS

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFADDEN

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAID GUTSERIEV

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACOB ALEXANDER SKIDELSKY / 01/12/2015

View Document

09/02/169 February 2016 07/02/16 NO MEMBER LIST

View Document

06/11/156 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 07/02/15 NO MEMBER LIST

View Document

05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MISS SIMONE FREEDMAN

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

10/02/1410 February 2014 07/02/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR SAID GUTSERIEV

View Document

08/02/138 February 2013 07/02/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 07/02/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD MEGHNAD JAGDISCHANDRA DESAI / 08/02/2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD MCFADDEN / 08/02/2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT JACOB ALEXANDER SKIDELSKY / 08/02/2011

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 07/02/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY AUGUSTA SKIDELSKY

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 6-7 POLLEN STREET LONDON W1S 1NJ

View Document

14/04/1014 April 2010 SECRETARY APPOINTED LADY AUGUSTA MARY CLARISSA SKIDELSKY

View Document

05/03/105 March 2010 07/02/10 NO MEMBER LIST

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD MEGHNAD JAGDISCHANDRA DESAI / 01/10/2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND GODSON

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 ANNUAL RETURN MADE UP TO 18/02/04

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 18/02/03

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: FLAT 1 32 MILLICENT COURT MARSHAM STREET LONDON SW1P 3DW

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 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