ACCOUNTANCY TUTOR (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Termination of appointment of Graeme Gordon as a secretary on 2023-09-20

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM T WING CROWTHORNE BUSINESS ESTATE, OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW

View Document

23/10/1123 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/103 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED MC 391 LIMITED CERTIFICATE ISSUED ON 01/06/09

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MITCHELL

View Document

22/04/0922 April 2009 SECRETARY APPOINTED GRAEME GORDON

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/10/0816 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 COMPANY NAME CHANGED ACCOUNTANCY TUTORS (UK) LIMITED CERTIFICATE ISSUED ON 10/09/08

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 1ST FLOOR 4 TANNERY HOUSE TANNERY LANE SEND WOKING SURREY GU23 7EF

View Document

04/10/074 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: CHELSTON TRIGGS LANE WOKING SURREY GU22 0EH

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 179-191 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 4 GRIFFIN CENTRE STAINES ROAD FELTHAM MIDDLESEX TW14 0HS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: ANGLIA HOUSE EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/04/0215 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 10 EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 LOCATION OF DEBENTURE REGISTER

View Document

03/11/003 November 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 S366A DISP HOLDING AGM 28/07/99

View Document

04/08/994 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

04/08/994 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 AUDITOR'S RESIGNATION

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/9815 October 1998 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/9815 October 1998 ADOPT MEM AND ARTS 08/10/98

View Document

15/10/9815 October 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 179-191 BOROUGH HIGH STREET SOUTHWARK LONDON SE1 1HR

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 RETURN MADE UP TO 15/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/06/98

View Document

29/05/9829 May 1998 SHARES AGREEMENT OTC

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 23 HANDCOURT LONDON WC1V 6JF

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 15/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 15/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/968 May 1996 RE SHARES 25/03/96

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/95

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 RETURN MADE UP TO 21/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 21/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/9425 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/94

View Document

08/04/948 April 1994 SHARES AGREEMENT OTC

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 AQUISITION OF SHARES 01/12/93

View Document

14/12/9314 December 1993 £ NC 500000/1250000 01/12/93

View Document

16/11/9316 November 1993 LISTING OF PARTICULARS

View Document

09/11/939 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/05/93

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 21/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9119 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 21/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/9131 May 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/91

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 AUDITOR'S RESIGNATION

View Document

08/02/918 February 1991 AUDITOR'S RESIGNATION

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 30/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9015 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/90

View Document

15/06/9015 June 1990 NC INC ALREADY ADJUSTED 11/06/90

View Document

13/06/9013 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/90

View Document

13/06/9013 June 1990 NC INC ALREADY ADJUSTED 16/05/90

View Document

12/06/9012 June 1990 PROSPECTUS

View Document

20/02/9020 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 15/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RES320CA85+SALEAGT 04/11/88

View Document

03/05/893 May 1989 SHARES AGREEMENT OTC

View Document

03/02/893 February 1989 SHARES AGREEMENT OTC

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 PROSPECTUS

View Document

30/11/8830 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 171188

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/8830 November 1988 ADOPT MEM AND ARTS 171188

View Document

24/11/8824 November 1988 WD 10/11/88 AD 04/11/88--------- £ SI 9015@1=9015

View Document

24/11/8824 November 1988 WD 10/11/88 AD 04/11/88--------- £ SI 125@1=125

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 £141936 11/11/88

View Document

18/11/8818 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/11/8817 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS; AMEND

View Document

01/11/881 November 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/881 November 1988 AUDITORS' STATEMENT

View Document

01/11/881 November 1988 AUDITORS' REPORT

View Document

01/11/881 November 1988 NC INC ALREADY ADJUSTED

View Document

01/11/881 November 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/11/881 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/88

View Document

01/11/881 November 1988 REREGISTRATION PRI-PLC 311088

View Document

01/11/881 November 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/881 November 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/881 November 1988 £40000 31/10/88

View Document

01/11/881 November 1988 BALANCE SHEET

View Document

28/10/8828 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ADOPT MEM AND ARTS 220888

View Document

28/07/8828 July 1988 ALTER MEM AND ARTS 210788

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/8710 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

10/12/8710 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: CITY ACCOUNTANCY CENTRE 2ND FLOOR COLLEGE HOUSE 29 31 WRIGHTS LANE KENSINGTON LONDON W8 5SH

View Document

20/02/8720 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/07/8621 July 1986 NEW DIRECTOR APPOINTED

View Document

28/10/8528 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

16/01/8516 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

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