THE BRITISH ACADEMY OF GRAPHOLOGY

Company Documents

DateDescription
15/02/2215 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

15/06/2115 June 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIA FLORMAN / 02/06/2020

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS ALEXIA FLORMAN

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY SAVINA SERPIERI

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR SAVINA SERPIERI

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED LOUISE BHATTACHARJEE

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY SAVINA SERPIERI

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR SAVINA SERPIERI

View Document

05/04/165 April 2016 DIRECTOR APPOINTED LOUISE BHATTACHARJEE

View Document

05/08/155 August 2015 26/07/15

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/08/1413 August 2014 26/07/14

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR RENNA NEZOS-IATROU

View Document

16/08/1316 August 2013 26/07/13

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 26/07/12

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 26/07/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 11 ROUNDACRE LONDON SW19 6DB

View Document

24/09/1024 September 2010 26/07/10

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 26/07/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 26/07/08

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/08/0719 August 2007 ANNUAL RETURN MADE UP TO 26/07/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 26/07/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 26/07/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 26/07/04

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 75B QUINTA DRIVE BARNET HERTS EN5 3DA

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 ANNUAL RETURN MADE UP TO 26/07/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 26/07/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 ANNUAL RETURN MADE UP TO 26/07/01

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 ANNUAL RETURN MADE UP TO 26/07/00

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 ANNUAL RETURN MADE UP TO 26/07/99

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/09/982 September 1998 ANNUAL RETURN MADE UP TO 26/07/98

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/09/971 September 1997 ANNUAL RETURN MADE UP TO 26/07/97

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 ANNUAL RETURN MADE UP TO 26/07/96

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/06/9622 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 ANNUAL RETURN MADE UP TO 26/07/95

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 ANNUAL RETURN MADE UP TO 26/07/94

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/07/9330 July 1993 ANNUAL RETURN MADE UP TO 26/07/93

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/08/9211 August 1992 ANNUAL RETURN MADE UP TO 26/07/92

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/08/912 August 1991 ANNUAL RETURN MADE UP TO 26/07/91

View Document

16/07/9116 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/07/91

View Document

16/07/9116 July 1991 COMPANY NAME CHANGED ACADEMY OF GRAPHOLOGY(THE) CERTIFICATE ISSUED ON 17/07/91

View Document

20/09/9020 September 1990 ANNUAL RETURN MADE UP TO 07/09/90

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/08/8921 August 1989 ANNUAL RETURN MADE UP TO 28/07/89

View Document

19/08/8819 August 1988 ANNUAL RETURN MADE UP TO 13/07/88

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/12/8717 December 1987 ANNUAL RETURN MADE UP TO 30/06/87

View Document

30/06/8730 June 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

26/06/8726 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

13/02/8713 February 1987 COMPANY NAME CHANGED LONDON ACADEMY OF GRAPHOLOGY(THE ) CERTIFICATE ISSUED ON 13/02/87

View Document

18/11/8518 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/85

View Document

10/09/8510 September 1985 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