DON QUIJOTE UK IN-COUNTRY LANGUAGE COURSES LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

25/08/2025 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ANADON / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO ANADON / 04/01/2019

View Document

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

View Accounts

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 2/4 STONELEIGH PARK ROAD STONELEIGH EPSOM SURREY, KT19 0QR

View Document

08/02/168 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ANADON / 01/01/2016

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ANADON / 03/06/2015

View Document

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ANADON / 11/07/2011

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0727 January 2007 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0625 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS; AMEND

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/01/0214 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

18/05/9818 May 1998 AUDITOR'S RESIGNATION

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9820 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9718 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/03/968 March 1996 RETURN MADE UP TO 19/01/96; CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RE GRANT OPTIONS 05/12/95

View Document

27/02/9627 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9627 February 1996 NC INC ALREADY ADJUSTED 05/12/95

View Document

27/02/9627 February 1996 £ NC 100/500000 05/12/95

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9524 January 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

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

View Document

06/10/946 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

20/10/9320 October 1993 DELIVERY EXT'D 3 MTH 31/01/93

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 3 LANCASTER PLACE WIMBLEDON VILLAGE LONDON SW19 5DP

View Document

25/01/9325 January 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9221 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 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