LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD
Company number 02925278
- Company Overview for LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD (02925278)
- Filing history for LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD (02925278)
- People for LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD (02925278)
- More for LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD (02925278)
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
|
|
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
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
|
|
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
|
|
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 |