Advanced company searchLink opens in new window

LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD

Company number 02925278

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)
16 Nov 2018 PSC07 Cessation of Patricia Catherine Johnson as a person with significant control on 1 September 2016
01 Jun 2018 AP01 Appointment of Mr Michael Anthony Lee as a director on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Joseph Philippe Cohen as a director on 1 June 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
21 May 2018 AA Accounts for a small company made up to 31 December 2017
26 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Dec 2016 TM01 Termination of appointment of Jeffrey Daniel Schultz as a director on 29 November 2016
02 Dec 2016 AP01 Appointment of Joseph Philippe Cohen as a director on 1 September 2016
02 Dec 2016 AP01 Appointment of Patricia Catherine Johnson as a director on 1 September 2016
28 Nov 2016 TM01 Termination of appointment of Carolyn Cathleen Raffaeli as a director on 31 May 2016
28 Nov 2016 TM01 Termination of appointment of Oksana Mindyuk Malysheva as a director on 31 May 2016
28 Nov 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-11-28
  • GBP 2,548,088
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 2,548,088
03 Jun 2016 AA Accounts for a small company made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 739,398
06 Nov 2015 AA Accounts for a small company made up to 31 December 2014
23 Oct 2015 AD01 Registered office address changed from 14 Southampton Place London WC1A 2AJ to Dock Offices Surrey Quays Road London SE16 2XU on 23 October 2015
20 Jul 2015 CH01 Director's details changed for Cathleen Raffaeli on 20 July 2015
28 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 739,398
09 Oct 2014 AP01 Appointment of Dr Oksana Mindyuk Malysheva as a director on 10 September 2014
09 Oct 2014 AP01 Appointment of Cathleen Raffaeli as a director on 10 September 2014
25 Sep 2014 TM02 Termination of appointment of Andrew Herd as a secretary on 10 September 2014
25 Sep 2014 TM01 Termination of appointment of Christian S Gerig as a director on 10 September 2014
25 Sep 2014 TM01 Termination of appointment of Ron Trautman as a director on 10 September 2014