ARTICLE NUMBER ASSOCIATION (UK) LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Jack Griffin as a secretary on 2024-06-29

View Document

01/07/241 July 2024 Termination of appointment of David Neil Crapnell as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Mr Jack Griffin as a director on 2024-06-29

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW ENGLAND

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM HASILWOOD HOUSE HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW ENGLAND

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM C/O C/O GS1 UK LTD STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

15/12/1515 December 2015 08/12/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW OSBORNE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR DAVID NEIL CRAPNELL

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE

View Document

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

View Accounts

18/12/1418 December 2014 08/12/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

20/12/1320 December 2013 08/12/13 NO MEMBER LIST

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

20/12/1220 December 2012 08/12/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 08/12/11 NO MEMBER LIST

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM STAPLE COURT C/O GS1 UK LIMITED 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 08/12/10 NO MEMBER LIST

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY OSBORNE / 08/12/2009

View Document

16/12/0916 December 2009 08/12/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY OSBORNE / 08/12/2009

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE TILL

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 10 MALTRAVERS STREET LONDON WC2R 3BX

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 08/12/05

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 08/12/04

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 08/12/03

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 08/12/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 ANNUAL RETURN MADE UP TO 08/12/01

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 08/12/00

View Document

08/12/998 December 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