London
Secretary Name | Andrew Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Callingham House Clapham North, Clapham Road London SW4 6NF |
Director Name | Andrew Curtis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 September 2007) |
Role | Ict Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Callingham House Clapham North, Clapham Road London SW4 6NF |
Website | www.vanguardis.com |
---|---|
Email address | [email protected] |
Telephone | 020 32834065 |
Telephone region | London |
Registered Address | 45 Pont Street London SW1X 0BD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Ashish Dixit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £913 |
Cash | £1,123 |
Current Liabilities | £210 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
5 May 2023 | Change of details for Mr Ashish Dixit as a person with significant control on 10 November 2017 (2 pages) |
---|---|
5 May 2023 | Director's details changed for Mr Ashish Dixit on 17 September 2010 (2 pages) |
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
4 May 2021 | Register inspection address has been changed from 33 Eltham Palace Road London SE9 5LU England to 45 Pont Street London SW1X 0BD (1 page) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
4 December 2020 | Register(s) moved to registered office address 45 Pont Street London SW1X 0BD (1 page) |
4 December 2020 | Registered office address changed from 33 Eltham Palace Road London SE9 5LU England to 45 Pont Street London SW1X 0BD on 4 December 2020 (1 page) |
8 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 May 2016 | Registered office address changed from 45 Pont Street London SW1X 0BD to 33 Eltham Palace Road London SE9 5LU on 30 May 2016 (1 page) |
30 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Registered office address changed from 45 Pont Street London SW1X 0BD to 33 Eltham Palace Road London SE9 5LU on 30 May 2016 (1 page) |
30 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr. Ashish Dixit on 4 April 2014 (2 pages) |
10 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr. Ashish Dixit on 4 April 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr. Ashish Dixit on 4 April 2014 (2 pages) |
9 June 2014 | Register inspection address has been changed from Flat 62 33 Borland Road London SE15 3BL United Kingdom (1 page) |
9 June 2014 | Register inspection address has been changed from Flat 62 33 Borland Road London SE15 3BL United Kingdom (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Registered office address changed from No.1 Grosvenor Crescent London SW1X 7EF United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from No.1 Grosvenor Crescent London SW1X 7EF United Kingdom on 12 August 2013 (1 page) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 June 2012 | Registered office address changed from C/O Ashtron Uk 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 24 June 2012 (1 page) |
24 June 2012 | Registered office address changed from C/O Ashtron Uk 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 24 June 2012 (1 page) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 June 2011 | Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE on 30 June 2011 (1 page) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Company name changed international college of advanced studies london LTD\certificate issued on 02/06/11
|
2 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Company name changed international college of advanced studies london LTD\certificate issued on 02/06/11
|
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Register inspection address has been changed (1 page) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 June 2010 | Director's details changed for Mr. Ashish Dixit on 28 March 2010 (2 pages) |
5 June 2010 | Director's details changed for Mr. Ashish Dixit on 28 March 2010 (2 pages) |
5 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 31/03/08; full list of members (3 pages) |
14 April 2009 | Return made up to 31/03/08; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 209 clapham road london SW9 0QH (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 209 clapham road london SW9 0QH (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
22 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Location of debenture register (non legible) (1 page) |
11 June 2007 | Location of debenture register (non legible) (1 page) |
11 June 2007 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 June 2007 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 August 2006 | Company name changed london imperial college of advan ced studies LTD\certificate issued on 18/08/06 (2 pages) |
18 August 2006 | Company name changed london imperial college of advan ced studies LTD\certificate issued on 18/08/06 (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Incorporation (13 pages) |
31 March 2006 | Incorporation (13 pages) |