ACCOUNTABILITY STRATEGIES

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Sunil Arvind Misser on 2025-07-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/07/2531 July 2025 NewChange of details for Mr Sunil Arvind Misser as a person with significant control on 2025-07-31

View Document

15/05/2515 May 2025 Change of details for Mr Sunil Arvind Misser as a person with significant control on 2025-01-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to Dawson House 5 Jewry Street Office 404a London EC3N 2EX on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2023-10-24

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY SIMON BRISKMAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HART

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/04/186 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

02/04/182 April 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL ARVIND MISSER

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 26/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

25/08/1525 August 2015 26/06/15 NO MEMBER LIST

View Document

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

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 26/06/14 NO MEMBER LIST

View Document

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

View Accounts

25/07/1325 July 2013 26/06/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HART / 01/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT UNITED KINGDOM

View Document

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

View Accounts

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROCHLIN

View Document

26/07/1226 July 2012 26/06/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HEAD / 08/02/2012

View Document

11/09/1111 September 2011 REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 250-252 GOSWELL ROAD CLERKENWELL LONDON EC1V 7EB

View Document

06/07/116 July 2011 26/06/11 NO MEMBER LIST

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACGILLIVRAY

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW ROCHLIN / 26/06/2010

View Document

30/06/1030 June 2010 26/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MACGILLIVRAY / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HEAD / 26/06/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR SUNIL ARVIND MISSER

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON ZADEK

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/099 April 2009 COMPANY NAME CHANGED INSTITUTE OF SOCIAL AND ETHICAL ACCOUNTABILITY CERTIFICATE ISSUED ON 20/04/09

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR ALEXANDER WILLIAM MACGILLIVRAY

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR STEVEN ANDREW ROCHLIN

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JENNINGS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MRS CLAIRE BRIGITTE HEAD

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN CAMERON

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER JANSEN ROGERS

View Document

03/10/083 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER LACY

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 250 - 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: UNIT A 137 SHEPHERDESS WALK LONDON N1 7RQ

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0711 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 26/06/06

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 26/06/05

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ANNUAL RETURN MADE UP TO 26/06/04

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 ANNUAL RETURN MADE UP TO 26/06/03

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/028 July 2002 ANNUAL RETURN MADE UP TO 26/06/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: THRALE HOUSE 44-46 SOUTHWARK STREET LONDON SE1 1UN

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 ANNUAL RETURN MADE UP TO 26/06/01

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 ANNUAL RETURN MADE UP TO 26/06/00

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 1ST FLOOR 112-116 WHITECHAPEL ROAD LONDON E1 1JE

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 ANNUAL RETURN MADE UP TO 07/06/99

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 ADOPT MEM AND ARTS 29/04/99

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 ANNUAL RETURN MADE UP TO 07/06/98

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 ANNUAL RETURN MADE UP TO 07/06/97

View Document

21/03/9721 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

07/06/967 June 1996 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