THE UNIVERSITIES' SETTLEMENT IN EAST LONDON LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/05/2527 May 2025 Appointment of Ms Rebecca Katherine Sycamore as a secretary on 2025-05-27

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

19/05/2319 May 2023 Appointment of Mr Stephen Eric Burns as a director on 2023-03-22

View Document

19/05/2319 May 2023 Termination of appointment of Julian Corner as a director on 2023-03-22

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 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

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY HENRY HOOD

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROWLAND

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JULIAN CORNER

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY HOOD

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR BENJAMIN RUSSELL ROWLAND

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOMBE

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 28 COMMERCIAL STREET LONDON E1 6LS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 COMPANY NAME CHANGED HACKREMCO (NO. 1495) LIMITED CERTIFICATE ISSUED ON 20/09/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED TOYNBEE HALL LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

06/07/996 July 1999 COMPANY NAME CHANGED HACKREMCO (NO.1495) LIMITED CERTIFICATE ISSUED ON 07/07/99

View Document

04/06/994 June 1999 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