- Company Overview for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
- Filing history for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
- People for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
- Insolvency for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
- More for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
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 Nov 2012 | AP01 | Appointment of Mr Ravinder Kumar Gupta as a director | |
01 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from 20 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ United Kingdom on 6 June 2012 | |
27 Mar 2012 | TM01 | Termination of appointment of Ravinder Gupta as a director | |
27 Mar 2012 | AP01 | Appointment of Mrs Sudesh Gupta as a director | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
19 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from 6 Neal Corner 2 Bath Road Hounslow Middlesex TW3 3HJ on 5 October 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Ravinder Kumar Gupta on 22 September 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Jan 2010 | TM01 | Termination of appointment of Vivek Gupta as a director | |
09 Dec 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Jan 2009 | 363a | Return made up to 22/09/08; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
16 Sep 2008 | 288a | Director appointed vivek gupta | |
23 Nov 2007 | 363s | Return made up to 22/09/07; full list of members | |
31 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jul 2007 | 288b | Secretary resigned | |
28 Jul 2007 | 288a | New secretary appointed |