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)
25 Sep 2014 TM01 Termination of appointment of Andrew Herd as a director on 10 September 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2014 AA Accounts for a small company made up to 31 December 2013
04 Jul 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 739,398
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 739,398
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
22 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 447,368
05 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Mr Jeffrey Daniel Schultz on 1 October 2012
19 Dec 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 15/05/2012 as it was not properly delivered
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AP01 Appointment of Jeffrey Daniel Schultz as a director
26 Nov 2012 TM01 Termination of appointment of Cid Yousefi as a director
15 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/12/2012
15 May 2012 CH01 Director's details changed for Mr Cid Yousefi on 1 May 2012
14 May 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 122,500
21 Dec 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11TH May 2011 as it was not properly delivered.
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 36,000
13 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2011 TM01 Termination of appointment of Kim Coon as a director
12 Dec 2011 AP01 Appointment of Ron Trautman as a director
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011