- Company Overview for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- Filing history for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- People for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- Charges for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- Insolvency for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- More for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
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) |
---|---|---|---|
28 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD01 | Registered office address changed from 8Th Floor Hannibal House Elephant & Castle Shopping Centre, Elephant & Castle, London SE1 6TE England to 5 Horsmonden Road London SE4 1RG on 28 July 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 May 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
|
|
22 May 2013 | AD01 | Registered office address changed from 4Th Floor, Hannibal House Elephant & Castle Shopping Centre, London SE1 6TE on 22 May 2013 | |
22 May 2013 | TM01 | Termination of appointment of Vishal Joshi as a director | |
21 Mar 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 January 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
12 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
11 Mar 2010 | AP01 | Appointment of Mr Vishal Jitendraprasad Joshi as a director | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
04 Feb 2010 | TM01 | Termination of appointment of Jiby Jose as a director | |
04 Feb 2010 | CH01 | Director's details changed for Mr James Joice Pallickamyalil on 1 October 2009 | |
04 Feb 2010 | AP01 | Appointment of Mr Augustine Chandy as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Jiby Jose as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Jilby Augustine as a director | |
04 Sep 2009 | 363a | Return made up to 01/07/09; full list of members | |
09 Jun 2009 | 288a | Director appointed mr james joice pallickamyalil | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |