TASK 37 (UK)

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 43 43 Victoria Park Cambridge CB4 3EJ England to 43 43 Victoria Park Cambridge Cambridgeshire CB4 3EJ on 2023-01-17

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Appointment of Mrs Helen Jane Hedley Harwood as a director on 2022-12-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR JONES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BEELEY

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER MORE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FROST

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR ALAN JONES / 04/04/2016

View Document

23/06/1623 June 2016 30/04/16

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PETER FROST / 04/04/2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS LAMPKIN

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR ALUN JONES / 04/05/2016

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED OLIVER PAUL MCKERN MORE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 30/04/15

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED THOMAS CHARLES BEELEY

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 30/04/14

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 30/04/13 AMEND

View Document

15/05/1315 May 2013 30/04/13

View Document

06/09/126 September 2012 DIRECTOR APPOINTED GWYNFOR ALUN JONES

View Document

13/07/1213 July 2012 SECOND FILING WITH MUD 30/04/12 FOR FORM AR01

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED PROFESSOR CHARLES JOSEPH BANKS

View Document

17/05/1217 May 2012 30/04/12

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED DR NICOLAS HARRY LAMPKIN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMS

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WOODWARD

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED DR JOHN PETER FROST

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMS

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 13/04/11

View Document

13/05/1013 May 2010 13/04/10

View Document

13/05/1013 May 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

15/06/0915 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 29/04/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED LAWRENCE WOODWARD

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED DAVID JOHN HODSOLL COLLINS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ANTHONY DAVID MAURICE HAMS

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

13/04/0713 April 2007 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