LONDON RESEARCH CENTRE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-06 update statutory_documents FIRST GAZETTE
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 delete sic_code 85421 - First-degree level higher education
2021-07-07 delete sic_code 85422 - Post-graduate level higher education
2021-07-07 insert sic_code 72110 - Research and experimental development on biotechnology
2021-07-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2021-07-07 update account_category null => MICRO ENTITY
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-04-07 update account_category DORMANT => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete address ROWAN HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS ENGLAND EN8 9SP
2020-12-07 insert address 469 KATHERINE ROAD KATHERINE ROAD LONDON ENGLAND E7 8DR
2020-12-07 insert company_previous_name GRAFTON COLLEGE OF MANAGEMENT SCIENCES LIMITED
2020-12-07 update name GRAFTON COLLEGE OF MANAGEMENT SCIENCES LIMITED => LONDON RESEARCH CENTRE LTD
2020-12-07 update registered_address
2020-10-06 update statutory_documents COMPANY NAME CHANGED GRAFTON COLLEGE OF MANAGEMENT SCIENCES LIMITED CERTIFICATE ISSUED ON 06/10/20
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM ROWAN HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS EN8 9SP ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-07 delete address 133-135 OXFORD STREET LONDON ENGLAND W1D 2HY
2018-08-07 insert address ROWAN HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS ENGLAND EN8 9SP
2018-08-07 update company_status Active - Proposal to Strike off => Active
2018-08-07 update registered_address
2018-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 133-135 OXFORD STREET LONDON W1D 2HY ENGLAND
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHBOOBALI SAIYED / 09/07/2018
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHBOOBALI SAIYED / 01/11/2017
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-08 delete address UNION HOUSE 65-69 SHEPHERDS BUSH GREEN SHEPHERDSBUSH LONDON W12 8TX
2017-02-08 insert address 133-135 OXFORD STREET LONDON ENGLAND W1D 2HY
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-08 update registered_address
2017-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNION HOUSE 65-69 SHEPHERDS BUSH GREEN SHEPHERDSBUSH LONDON W12 8TX
2017-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAEED REHMAN
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-08 update statutory_documents 11/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-05-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-25 update statutory_documents 11/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-06-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-05-22 update statutory_documents 11/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-05 update statutory_documents 11/03/13 FULL LIST
2012-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-08 update statutory_documents 11/03/12 FULL LIST
2012-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAEED REHMAN
2011-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-02 update statutory_documents 11/03/11 FULL LIST
2010-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-28 update statutory_documents 11/03/10 FULL LIST
2010-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-20 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-16 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/07 FROM: SUITE 401 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF
2007-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-12 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM: UNION HOUSE 65-69 SHEPERDS BUSH GREEN SHEPERDS BUSH LONDON W12 8TX
2006-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM: THRESHOLD HOUSE 65-69 SHEPERDS BUSH GREEN SHEPERDS BUSH GREEN LONDON W12 8TX
2006-05-02 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-12 update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 201 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF
2004-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/04 FROM: C/O MESSRS SHARIF & CO 119/23 CANON STREET ROAD LONDON E1 2LY
2004-04-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-24 update statutory_documents DIRECTOR RESIGNED
2004-03-24 update statutory_documents SECRETARY RESIGNED
2004-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION