Total Documents | 88 |
---|
Total Pages | 623 |
---|
11 April 2024 | Confirmation statement made on 6 April 2024 with no updates |
---|---|
9 February 2024 | Micro company accounts made up to 31 July 2023 |
26 April 2023 | Micro company accounts made up to 31 July 2022 |
18 April 2023 | Confirmation statement made on 6 April 2023 with no updates |
11 April 2022 | Confirmation statement made on 6 April 2022 with no updates |
11 April 2022 | Micro company accounts made up to 31 July 2021 |
11 May 2021 | Micro company accounts made up to 31 July 2020 |
10 May 2021 | Registered office address changed from C/O Analia Lemmo Charnalia the Network Building University College London 97 Tottenham Court Road London W1T 4TP to Mildmay Community Partnership Woodville Road London N16 8NA on 10 May 2021 |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates |
6 August 2020 | Total exemption full accounts made up to 31 July 2019 |
6 April 2020 | Cessation of University College London as a person with significant control on 1 August 2019 |
6 April 2020 | Notification of a person with significant control statement |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates |
28 November 2019 | Confirmation statement made on 24 November 2019 with no updates |
5 June 2019 | Full accounts made up to 31 July 2018 |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates |
14 May 2018 | Full accounts made up to 31 July 2017 |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates |
3 May 2017 | Full accounts made up to 31 July 2016 |
3 May 2017 | Full accounts made up to 31 July 2016 |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates |
14 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
9 March 2016 | Total exemption full accounts made up to 31 July 2015 |
9 March 2016 | Total exemption full accounts made up to 31 July 2015 |
11 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 December 2015 | Termination of appointment of Analia Valeria Lemmo Charnalia as a director on 21 October 2015 |
9 December 2015 | Termination of appointment of Analia Valeria Lemmo Charnalia as a director on 21 October 2015 |
29 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 July 2015 |
29 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 July 2015 |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
9 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 |
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 |
17 July 2013 | Statement of company's objects |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Statement of company's objects |
13 June 2013 | Registered office address changed from the Network Building 97 Tottenham Court Road London W1T 4TP England on 13 June 2013 |
13 June 2013 | Registered office address changed from the Network Building 97 Tottenham Court Road London W1T 4TP England on 13 June 2013 |
22 May 2013 | Statement of company's objects |
22 May 2013 | Statement of company's objects |
16 May 2013 | Director's details changed for Mrs Louise Marilyn Naledi on 6 December 2012 |
16 May 2013 | Director's details changed for Mrs Louise Marilyn Naledi on 6 December 2012 |
16 May 2013 | Director's details changed for Mrs Louise Marilyn Naledi on 6 December 2012 |
20 December 2012 | Company name changed mapping for change LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Change of name notice |
20 December 2012 | Change of name notice |
20 December 2012 | Company name changed mapping for change LIMITED\certificate issued on 20/12/12
|
17 December 2012 | Appointment of Mrs Louise Marilyn Naledi as a director |
17 December 2012 | Registered office address changed from 58B Southwold Road London E5 9PS on 17 December 2012 |
17 December 2012 | Appointment of Mrs Analia Valeria Lemmo Charnalia as a director |
17 December 2012 | Registered office address changed from 58B Southwold Road London E5 9PS on 17 December 2012 |
17 December 2012 | Appointment of Mrs Analia Valeria Lemmo Charnalia as a director |
17 December 2012 | Appointment of Mrs Louise Marilyn Naledi as a director |
7 December 2012 | Statement of company's objects |
7 December 2012 | Statement of company's objects |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 |
7 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders |
7 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders |
7 September 2010 | Total exemption full accounts made up to 30 November 2009 |
7 September 2010 | Total exemption full accounts made up to 30 November 2009 |
24 December 2009 | Director's details changed for Mr Christopher John Church on 24 November 2009 |
24 December 2009 | Director's details changed for Dr. Mordechai Elazar Haklay on 24 November 2009 |
24 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders |
24 December 2009 | Director's details changed for Dr. Mordechai Elazar Haklay on 24 November 2009 |
24 December 2009 | Director's details changed for Mr Christopher John Church on 24 November 2009 |
24 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders |
24 November 2008 | Incorporation |
24 November 2008 | Incorporation |