THE NOT TERRIBLY WELL KNOWN COMPANY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FERNANDEZ

View Document

08/10/198 October 2019 CESSATION OF EDWARD PAUL RONALD CAUTLEY AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD CAUTLEY

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 5 WARDEN COURT CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5DN

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR PETER FERNANDEZ

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PAUL RONALD CAUTLEY

View Document

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

View Accounts

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY IAN GAVIN BROWN

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 5 WARDEN COURT CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5DN ENGLAND

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM THE D GROUP 23 GRAFTON STREET LONDON W1S 4EY

View Document

08/07/118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/07/0918 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: C/O THE D GROUP 13 THE IVORY HOUSE ST. KATHERINE DOCKS LONDON E1W 1BN

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: C/O WILLIAM STURGES AND CO BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: C/O WILLIAM STURGES & CO ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY

View Document

24/08/0324 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 APPROVED ACCOUNTS 03/09/00

View Document

27/07/0227 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED PARLIAMENTARY STRATEGY LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/10/998 October 1999 ACCOUNTS APPROVED 01/10/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED VENTURE STRATEGY LIMITED CERTIFICATE ISSUED ON 24/07/97

View Document

12/08/9612 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA

View Document

07/07/937 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 EXEMPTION FROM APPOINTING AUDITORS 01/09/92

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 S252 DISP LAYING ACC 01/05/91

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9125 January 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/03/8915 March 1989 NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8731 March 1987 DISSOLUTION DISCONTINUED

View Document

31/03/8731 March 1987 FIRST GAZETTE

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED

View Document

19/03/8719 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/01/8717 January 1987 REGISTERED OFFICE CHANGED ON 17/01/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

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