THE WORST KEPT SECRET LIMITED
Company Documents
Date | Description |
---|---|
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/08/164 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
03/06/163 June 2016 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM UNIT C, 4 CANDOVER STREET FITZROVIA LONDON W1W 7DJ |
03/06/163 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT 1 48 NEWMAN STREET LONDON W1T 1QQ |
27/05/1527 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/06/1326 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
15/06/1315 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/08/125 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
26/06/1126 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 427 NEW PROVIDENCE WHARF 1 FAIRMONT AVENUE LONDON E14 9PL |
11/01/1111 January 2011 | DIRECTOR APPOINTED MR AHAMED DOWSHAN HUMZAH |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIS / 06/05/2010 |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 49 LOWRY HOUSE CASSILIS ROAD LONDON E14 9LL |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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