LONDON POSTGRADUATE CREDIT MANAGEMENT COLLEGE
Company number 06257506
- Company Overview for LONDON POSTGRADUATE CREDIT MANAGEMENT COLLEGE (06257506)
- Filing history for LONDON POSTGRADUATE CREDIT MANAGEMENT COLLEGE (06257506)
- People for LONDON POSTGRADUATE CREDIT MANAGEMENT COLLEGE (06257506)
- More for LONDON POSTGRADUATE CREDIT MANAGEMENT COLLEGE (06257506)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2022 | AD01 | Registered office address changed from 40 40 Bellingham Gardens Houghton Regis Bedfordshire LU5 6RP United Kingdom to 40 Bellingham Gardens Houghton Regis LU5 6RP on 3 September 2022 | |
03 Sep 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
03 Sep 2022 | AD01 | Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ England to 40 40 Bellingham Gardens Houghton Regis Bedfordshire LU5 6RP on 3 September 2022 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
21 Jun 2018 | AD01 | Registered office address changed from 38 Mount Pleasant Panther House Room 209, Wb, 2nd Floor London WC1X 0AN to Coppergate House 16 Brune Street London E1 7NJ on 21 June 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jul 2016 | AR01 | Annual return made up to 10 June 2016 no member list | |
31 Mar 2016 | CH01 | Director's details changed for Mr Kinglsey Unekwuojo Onalo on 3 November 2011 | |
21 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | AR01 | Annual return made up to 10 June 2015 no member list |