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) |
---|---|---|---|
25 Sep 2014 | TM01 | Termination of appointment of Andrew Herd as a director on 10 September 2014 | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
07 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 July 2013
|
|
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
|
|
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
|
|
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
|
|
21 Dec 2011 | AR01 |
Annual return made up to 8 May 2011 with full list of shareholders
|
|
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 21 November 2011
|
|
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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 |