- Company Overview for ACROSS BORDERS STUDY LIMITED (NI630840)
- Filing history for ACROSS BORDERS STUDY LIMITED (NI630840)
- People for ACROSS BORDERS STUDY LIMITED (NI630840)
- More for ACROSS BORDERS STUDY LIMITED (NI630840)
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) |
---|---|---|---|
22 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Paul Edwin Marshall as a director on 4 September 2023 | |
29 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
04 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Apr 2023 | AA | Micro company accounts made up to 30 April 2021 | |
01 Apr 2023 | AD01 | Registered office address changed from The Yarn Patch 118 High Street Holywood Down BT18 9HW Northern Ireland to 26 Cregagh Road Belfast BT6 9EQ on 1 April 2023 | |
06 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Samantha Victoria Marshall on 6 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Paul Edwin Marshall on 6 April 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from Donegal Suite Merville House, Merville Garden Village Newtownabbey BT37 9th United Kingdom to The Yarn Patch 118 High Street Holywood Down BT18 9HW on 10 March 2022 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
10 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 19a Donegall Park Avenue Belfast BT15 4ET United Kingdom to Donegal Suite Merville House, Merville Garden Village Newtownabbey BT37 9th on 20 November 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
04 Feb 2019 | AD01 | Registered office address changed from 46 Hill Street Belfast BT1 2LB Northern Ireland to 19a Donegall Park Avenue Belfast BT15 4ET on 4 February 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
24 May 2018 | PSC04 | Change of details for Mrs Samantha Marshall as a person with significant control on 1 May 2018 |