COURSETEST LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/1910 December 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 27/11/1927 November 2019 | APPLICATION FOR STRIKING-OFF |
| 31/07/1931 July 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO VETTESE |
| 10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO VETTESE |
| 10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINO BENEDETTO VETTESE |
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 12/09/1612 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/05/1618 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 07/09/157 September 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 |
| 11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 18/05/1218 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CARLO VETTESE / 01/10/2009 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SERGIO JOSEPH VETTESE / 01/10/2009 |
| 11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/06/094 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO VETTESE / 07/05/2008 |
| 10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM BOUNDARY HOUSE BURGH ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 8AX |
| 29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
| 01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/06/0628 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 10/07/0510 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 28/06/0428 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 06/09/036 September 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 04/04/034 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 13/09/0213 September 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
| 03/04/023 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 21/06/0121 June 2001 | RETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS |
| 30/03/0130 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 11/08/0011 August 2000 | RETURN MADE UP TO 08/05/00; NO CHANGE OF MEMBERS |
| 02/07/992 July 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
| 03/08/983 August 1998 | NEW DIRECTOR APPOINTED |
| 19/06/9819 June 1998 | S386 DIS APP AUDS 02/06/98 |
| 19/06/9819 June 1998 | DIRECTOR RESIGNED |
| 19/06/9819 June 1998 | SECRETARY RESIGNED |
| 19/06/9819 June 1998 | NEW DIRECTOR APPOINTED |
| 19/06/9819 June 1998 | NEW SECRETARY APPOINTED |
| 19/06/9819 June 1998 | REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 08/05/988 May 1998 | 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