ATHELSTAN SEARCH & SELECTION LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

21/08/2321 August 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

27/01/2227 January 2022 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-27

View Document

11/08/2111 August 2021 Liquidators' statement of receipts and payments to 2021-06-13

View Document

12/07/2112 July 2021 Registered office address changed from Langley House Park Road East Finshley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-12

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD AHMED MOHAMED RESLAN ABDUL WAHED / 30/01/2015

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
CHESTER HOUSE FULHAM GREEN
81-83 FULHAM HIGH STREET
LONDON
SW6 3JA

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD AHMED MOHAMED RESLAN ABDUL WAHED / 01/10/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

12/07/1312 July 2013 SECOND FILING FOR FORM AP01

View Document

12/07/1312 July 2013 SECOND FILING WITH MUD 17/05/12 FOR FORM AR01

View Document

25/06/1325 June 2013 SECOND FILING FOR FORM TM01

View Document

13/06/1313 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSE

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSE

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR LLOYD WAHED

View Document

08/06/128 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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