CENTRE FOR ALBANIAN STUDIES LIMITED

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

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