Advanced company searchLink opens in new window

LONDON ACADEMY OF MANAGEMENT SCIENCES LTD

Company number 04652053

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)
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Apr 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 9Th Floor, Wentworth House Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 3 November 2010
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Syed Mohammad Ali on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Asif Ahmed Siddiqui on 2 February 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Feb 2009 287 Registered office changed on 12/02/2009 from 180C cranbrook road ilford essex IG1 4LR
04 Feb 2009 363a Return made up to 30/01/09; full list of members
21 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
19 Feb 2008 363a Return made up to 30/01/08; full list of members
06 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
23 Jun 2007 395 Particulars of mortgage/charge
02 Feb 2007 363a Return made up to 30/01/07; full list of members
04 Aug 2006 AA Total exemption small company accounts made up to 31 January 2006
23 Mar 2006 363s Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Jul 2005 AA Total exemption small company accounts made up to 31 January 2005
03 Mar 2005 363s Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
30 Oct 2004 AA Total exemption full accounts made up to 31 January 2004
26 May 2004 287 Registered office changed on 26/05/04 from: suite no 1 south park business centre 310 green lane ilford essex IG1 1LQ
08 Apr 2004 395 Particulars of mortgage/charge
17 Feb 2004 363s Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Jun 2003 288a New director appointed