- Company Overview for M.T.O. COLLEGE (04600633)
- Filing history for M.T.O. COLLEGE (04600633)
- People for M.T.O. COLLEGE (04600633)
- More for M.T.O. COLLEGE (04600633)
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) |
---|---|---|---|
23 Jul 2017 | AP01 | Appointment of Mr Abdolmajid Rezaei as a director on 19 July 2017 | |
23 Jul 2017 | TM01 | Termination of appointment of Pooran Kandy as a director on 19 July 2017 | |
23 Jul 2017 | TM01 | Termination of appointment of Abbas Ali Ahmadi as a director on 19 July 2017 | |
01 Jul 2017 | AD01 | Registered office address changed from Building 4, North London Business Park North London Business Park, Oakleigh Road South London N11 1GN England to C/O Chempney Myers - Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 1 July 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
10 Oct 2016 | AP01 | Appointment of Mrs Pooran Kandy as a director on 10 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Siavash Daryoush-Shirazi as a director on 10 October 2016 | |
24 Sep 2016 | AD01 | Registered office address changed from C/O Dr a Ahmadi Building 4, North London Business Park Oakleigh Road New Southgate London N11 1GN England to Building 4, North London Business Park North London Business Park, Oakleigh Road South London N11 1GN on 24 September 2016 | |
24 Sep 2016 | AD01 | Registered office address changed from C/O Dr. Ahmadi Building 4, North London Business Park,Oakleigh Rd North London Business Park, Oakleigh Road South New Southgate London N11 1GN England to C/O Dr a Ahmadi Building 4, North London Business Park Oakleigh Road New Southgate London N11 1GN on 24 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Dep123 116 Ballards Lane London N3 2DN England to C/O Dr. Ahmadi Building 4, North London Business Park,Oakleigh Rd North London Business Park, Oakleigh Road South New Southgate London N11 1GN on 22 September 2016 | |
16 May 2016 | AD01 | Registered office address changed from 23 Edison Road London N8 8AE to Dep123 116 Ballards Lane London N3 2DN on 16 May 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Dec 2015 | AR01 | Annual return made up to 16 December 2015 no member list | |
16 May 2015 | AD01 | Registered office address changed from 23 Edison Rd London N8 8AE England to 23 Edison Road London N8 8AE on 16 May 2015 | |
16 May 2015 | AD01 | Registered office address changed from Units 1 &2 44-52 Coleridge Road London N8 8ED England to 23 Edison Road London N8 8AE on 16 May 2015 | |
16 May 2015 | AD01 | Registered office address changed from 23 Edison Road London N8 8AE to 23 Edison Road London N8 8AE on 16 May 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jan 2015 | AR01 | Annual return made up to 26 November 2014 no member list | |
09 Jun 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
04 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
23 Dec 2013 | AP01 | Appointment of Mr Siavash Daryoush-Shirazi as a director | |
23 Dec 2013 | AP01 | Appointment of Mrs Sorour Dundon as a director | |
19 Dec 2013 | AR01 | Annual return made up to 26 November 2013 no member list | |
09 Sep 2013 | TM01 | Termination of appointment of Richard Summerland as a director |