CENTRE FOR ALBANIAN STUDIES LIMITED

03622816
THE GARDEN FLAT THE GARDEN FLAT 444 KINGS ROAD LONDON SW10 0LQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 3 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 officers Termination of appointment of secretary (William Nicholas Morgan) 1 Buy now
26 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2023 accounts Annual Accounts 9 Buy now
23 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
22 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 3 Buy now
03 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 officers Termination of appointment of director (Nicholas Ian Oliver) 1 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 2 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2016 accounts Annual Accounts 3 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
21 May 2015 accounts Annual Accounts 3 Buy now
05 Sep 2014 annual-return Annual Return 5 Buy now
07 Mar 2014 accounts Annual Accounts 9 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 9 Buy now
31 Aug 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 accounts Annual Accounts 8 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
31 May 2011 accounts Annual Accounts 8 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (Nicholas Ian Oliver) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Andrew Theodorus Van Der Beek) 2 Buy now
17 May 2010 accounts Annual Accounts 8 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
05 Oct 2009 officers Change of particulars for secretary (William Nicholas Morgan) 1 Buy now
12 Dec 2008 accounts Annual Accounts 9 Buy now
26 Aug 2008 annual-return Annual return made up to 21/08/08 3 Buy now
08 Jul 2008 accounts Annual Accounts 9 Buy now
21 Nov 2007 annual-return Annual return made up to 21/08/07 4 Buy now
28 Jun 2007 accounts Annual Accounts 9 Buy now
18 Sep 2006 annual-return Annual return made up to 21/08/06 2 Buy now
04 Jul 2006 accounts Annual Accounts 9 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: 1ST floor 43 manchester street london W1U 7LP 1 Buy now
31 Aug 2005 annual-return Annual return made up to 21/08/05 4 Buy now
07 Jul 2005 accounts Annual Accounts 9 Buy now
19 Jan 2005 officers Director's particulars changed 1 Buy now
02 Sep 2004 annual-return Annual return made up to 21/08/04 4 Buy now
14 Jan 2004 accounts Annual Accounts 9 Buy now
26 Sep 2003 annual-return Annual return made up to 21/08/03 4 Buy now
07 Jul 2003 accounts Annual Accounts 9 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: 4TH floor 1-11 hay hill london W1J 6DH 1 Buy now
16 Sep 2002 annual-return Annual return made up to 21/08/02 4 Buy now
03 Jul 2002 accounts Annual Accounts 9 Buy now
19 Apr 2002 address Registered office changed on 19/04/02 from: 11TH floor swiss centre 10 wardour street london W1V 3HG 1 Buy now
12 Oct 2001 incorporation Memorandum Articles 13 Buy now
12 Oct 2001 resolution Resolution 2 Buy now
23 Aug 2001 annual-return Annual return made up to 21/08/01 4 Buy now
04 Jul 2001 accounts Annual Accounts 10 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
23 Aug 2000 annual-return Annual return made up to 21/08/00 4 Buy now
26 Jun 2000 accounts Annual Accounts 1 Buy now
13 Oct 1999 officers Director resigned 1 Buy now
14 Sep 1999 annual-return Annual return made up to 27/08/99 7 Buy now
21 Dec 1998 officers New director appointed 2 Buy now
11 Dec 1998 officers New director appointed 2 Buy now
13 Nov 1998 officers New director appointed 2 Buy now
13 Nov 1998 officers New director appointed 2 Buy now
16 Sep 1998 officers New director appointed 3 Buy now
08 Sep 1998 officers Secretary resigned 1 Buy now
08 Sep 1998 officers Director resigned 1 Buy now
08 Sep 1998 address Registered office changed on 08/09/98 from: 18 the steyne bognor regis sussex PO21 1TP 1 Buy now
07 Sep 1998 officers New secretary appointed 2 Buy now
27 Aug 1998 incorporation Incorporation Company 18 Buy now