Advanced company searchLink opens in new window

IWMA EDUCATIONAL TRUST

Company number 02168159

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
13 Feb 2024 AD01 Registered office address changed from Pkf Smith Cooper 158 Edmund Street Birmingham B3 2HB England to 64 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY on 13 February 2024
10 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
26 May 2023 PSC01 Notification of John Peter Rowlands Large as a person with significant control on 15 March 2023
26 May 2023 PSC01 Notification of Stephen Wood as a person with significant control on 15 March 2023
26 May 2023 PSC01 Notification of Steven Rika as a person with significant control on 15 March 2023
26 May 2023 PSC09 Withdrawal of a person with significant control statement on 26 May 2023
26 May 2023 TM01 Termination of appointment of Andrew John Lewis as a director on 15 March 2023
26 May 2023 TM02 Termination of appointment of Andrew John Lewis as a secretary on 15 March 2023
26 May 2023 AP03 Appointment of Mrs Jessica Bennett as a secretary on 15 March 2023
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 May 2022 AD02 Register inspection address has been changed from Wellington House Starley Way Birmingham International Park Solihull B37 7HB England to Point South Park Plaza Heath Hayes Cannock WS12 2DB
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
30 Apr 2022 AP03 Appointment of Mr Andrew John Lewis as a secretary on 10 March 2022
07 Apr 2022 TM02 Termination of appointment of Paul Scott Wright as a secretary on 10 March 2022
07 Apr 2022 TM01 Termination of appointment of Paul Scott Wright as a director on 10 March 2022
25 Mar 2022 CH03 Secretary's details changed for Mr Paul Scott Wright on 14 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Steven Rika on 14 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Andrew John Lewis on 14 March 2022
25 Mar 2022 CH01 Director's details changed for Mr John Peter Rowlands Large on 14 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Stephen Wood on 14 March 2022
31 Jan 2022 AD01 Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull B37 7HB England to Pkf Smith Cooper 158 Edmund Street Birmingham B3 2HB on 31 January 2022