TRACT AND TOUCH

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

25/01/2325 January 2023 Register inspection address has been changed from St Edburga Bldg, Inga Bryden's Office, University of Winchester Sparkford Road Winchester SO22 4NR England to University of Winchester Sparkford Road Masters Lodge, C/O Prof. Inga Bryden Winchester Hants SO22 4NR

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Professor Inga Bryden on 2022-12-03

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-02

View Document

23/10/1923 October 2019 02/05/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 Annual accounts for year ending 02 May 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 69 NEWLANDS AVENUE SOUTHAMPTON SO15 5EQ

View Document

31/01/1931 January 2019 SAIL ADDRESS CHANGED FROM: ST EDBURGA BUILDING INGA BRYDEN'S OFFICE UNIVERSITY OF WINCHESTER SPARKFORD ROAD WINCHESTER HANTS SO22 4NR ENGLAND

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FACULTY OF ARTS, ST EDBURGA BLDG, YBONENFANT SPARKFORD ROAD WINCHESTER SO22 4NR ENGLAND

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM C/O FACULTY OF ARTS, ST EDBURGA BLDG, YBONENFANT UNIVERSITY OF WINCHESTER SPARKFORD ROAD WINCHESTER SO22 4NR ENGLAND

View Document

20/01/1920 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

16/01/1916 January 2019 SAIL ADDRESS CHANGED FROM: C/O UNIVERSITY OF WINCHESTER ALWYN HALL MIDDLE, OFFICE AM21 SPARKFORD ROAD WINCHESTER SO22 4NR ENGLAND

View Document

27/10/1827 October 2018 NOTIFICATION OF PSC STATEMENT ON 27/10/2018

View Document

23/10/1823 October 2018 02/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS CHERYL BERNADETTE BUTLER

View Document

02/05/182 May 2018 Annual accounts for year ending 02 May 2018

View Accounts

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN DINGEMANS

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

12/10/1712 October 2017 02/05/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR YVON BONENFANT

View Document

07/09/177 September 2017 CESSATION OF YVON RUD BARTON BONENFANT AS A PSC

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MS VALERIE CLAIRE DRAYTON

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MATTHEW JAMES SALVAGE

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MS SHARON DAWN-MARIE LLOYD

View Document

07/09/177 September 2017 CESSATION OF ROBIN DINGEMANS AS A PSC

View Document

07/09/177 September 2017 CESSATION OF INGA BRYDEN AS A PSC

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DINGEMANS / 04/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / ROBIN DINGEMANS / 04/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / ROBIN DINGEMANS / 01/05/2017

View Document

12/01/1712 January 2017 SAIL ADDRESS CREATED

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC REG PSC

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / YVON BONEFANT / 01/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR INGA BRYDEN / 01/01/2017

View Document

23/08/1623 August 2016 CURREXT FROM 31/01/2017 TO 02/05/2017

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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