Advanced company searchLink opens in new window

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

Company number 01282682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2016 AP01 Appointment of Mr Antoine Alfons Abou-Samra as a director on 1 April 2016
24 Jun 2016 TM01 Termination of appointment of Timothy Wiggins as a director on 1 April 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 AD01 Registered office address changed from Suites 6 and 7 the Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8st to Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 10 December 2015
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 198,858
17 Feb 2015 TM01 Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015
21 Jul 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 198,858
11 Jun 2014 AA Full accounts made up to 30 June 2013
13 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
25 Apr 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
31 Aug 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Timothy Wiggins as a director
30 May 2012 TM01 Termination of appointment of Richard Gunst as a director
05 Aug 2011 AA Full accounts made up to 31 December 2010
21 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 May 2011
18 Jul 2011 AP01 Appointment of Richard Glover as a director
13 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/07/2011.
13 Jul 2011 AP01 Appointment of John Roselli as a director
04 Jul 2011 TM01 Termination of appointment of Richard Glover as a director
27 Jun 2011 TM02 Termination of appointment of Michael Harrigan as a secretary
27 Jun 2011 AP01 Appointment of Gregory Davis as a director
27 Jun 2011 AP01 Appointment of Richard Gunst as a director
27 Jun 2011 AP03 Appointment of Gregory David as a secretary