Advanced company searchLink opens in new window

AYESHA COMMUNITY SCHOOL LIMITED

Company number 07047019

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 AD01 Registered office address changed from 5 Eastgate Business Centre Burton upon Trent DE13 0AT United Kingdom to 69/71 Lichfield Road Wolverhampton WV11 1TW on 22 August 2023
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 AD01 Registered office address changed from Offiss, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 5 Eastgate Business Centre Burton upon Trent DE13 0AT on 7 February 2023
07 Feb 2023 PSC07 Cessation of Ellis Michael Cameron Bailey as a person with significant control on 7 February 2023
13 Dec 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Oct 2022 TM01 Termination of appointment of Ellis Michael Cameron Bailey as a director on 28 October 2022
28 Oct 2022 PSC01 Notification of Alex White as a person with significant control on 1 January 2021
07 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
14 Feb 2022 TM01 Termination of appointment of Sayed Shakil Ahmed as a director on 1 February 2022
14 Feb 2022 TM02 Termination of appointment of Sayed Shakil Ahmed as a secretary on 1 February 2022
14 Feb 2022 PSC01 Notification of Ellis Bailey as a person with significant control on 1 September 2021
14 Feb 2022 PSC07 Cessation of Sayed Shakil Ahmed as a person with significant control on 1 September 2021
29 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
18 Aug 2021 AD01 Registered office address changed from 156 West Hendon Broadway London NW9 7AA England to Offiss, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 18 August 2021
14 Apr 2021 AA Micro company accounts made up to 31 August 2020
08 Jan 2021 AP01 Appointment of Mr Ellis Michael Cameron Bailey as a director on 20 December 2020
07 Jan 2021 AP01 Appointment of Mr Alex White as a director on 20 December 2020
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 August 2019
02 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
06 Oct 2019 TM01 Termination of appointment of Sayed Mushtaq Ahmed Rehman as a director on 1 October 2019
06 Oct 2019 TM01 Termination of appointment of Akbar Rauf as a director on 1 October 2019
06 Oct 2019 AP01 Appointment of Mr Sayed Shakil Ahmed as a director on 1 October 2019
27 May 2019 AD01 Registered office address changed from 10 Montagu Road London NW4 3ES England to 156 West Hendon Broadway London NW9 7AA on 27 May 2019