- Company Overview for BLOOMSBURY INSTITUTE LIMITED (04511191)
- Filing history for BLOOMSBURY INSTITUTE LIMITED (04511191)
- People for BLOOMSBURY INSTITUTE LIMITED (04511191)
- Charges for BLOOMSBURY INSTITUTE LIMITED (04511191)
- More for BLOOMSBURY INSTITUTE LIMITED (04511191)
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 Mar 2022 | AA | Full accounts made up to 31 July 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Keith Martin Bartlett as a director on 1 November 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
20 Jul 2021 | AP03 | Appointment of Mr Leroy Bunbury as a secretary on 19 July 2021 | |
20 Jul 2021 | TM02 | Termination of appointment of Maria Jackson as a secretary on 19 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Abdultaiyab Pisavadi as a director on 1 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Dr Trevor John Bolton as a director on 1 July 2021 | |
13 Jun 2021 | TM01 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 9 June 2021 | |
04 Mar 2021 | AA | Full accounts made up to 31 July 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
03 Aug 2020 | CH01 | Director's details changed for Mr Noormahomed Omar Jhaveri on 31 May 2018 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Thor Johan Forsblad on 31 July 2018 | |
03 Aug 2020 | CH01 | Director's details changed for Ms Carol Anne Cook on 31 July 2020 | |
28 Jul 2020 | AA | Full accounts made up to 31 July 2019 | |
06 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2020 | AP01 | Appointment of Mrs Shabnam Karim as a director on 26 June 2020 | |
17 Feb 2020 | PSC05 | Change of details for Goldwait Limited as a person with significant control on 6 April 2016 | |
22 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
07 May 2019 | AA | Full accounts made up to 31 July 2018 | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | CC04 | Statement of company's objects | |
02 Jan 2019 | CC01 | Notice of Restriction on the Company's Articles | |
03 Oct 2018 | AD01 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN to 7 Bedford Square London WC1B 3RA on 3 October 2018 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | NM06 | Change of name with request to seek comments from relevant body |