Advanced company searchLink opens in new window

LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED

Company number 05943273

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)
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
  • GBP 100
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 100
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