- Company Overview for THE CITY OF KNOWLEDGE ACADEMY (07246107)
- Filing history for THE CITY OF KNOWLEDGE ACADEMY (07246107)
- People for THE CITY OF KNOWLEDGE ACADEMY (07246107)
- More for THE CITY OF KNOWLEDGE ACADEMY (07246107)
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) |
---|---|---|---|
29 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Aug 2024 | AD01 | Registered office address changed from 236 st Bernards Road Solihull B92 7BH England to Kings Court 17 School Road Birmingham West Midlands B28 8JG on 29 August 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
10 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
22 Apr 2021 | AP01 | Appointment of Mr Arslaan Ahmed Khan as a director on 20 April 2021 | |
21 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
21 Apr 2021 | TM02 | Termination of appointment of Arslaan Khan as a secretary on 20 April 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Mohammad Asad Ansari as a director on 20 April 2021 | |
21 Apr 2021 | PSC07 | Cessation of Raja Sheraz Sarwar as a person with significant control on 20 April 2021 | |
21 Apr 2021 | PSC07 | Cessation of Imran Dawood as a person with significant control on 20 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 113 Golden Hillock Road Birmingham B10 0DX United Kingdom to 236 st Bernards Road Solihull B92 7BH on 21 April 2021 | |
19 Apr 2021 | PSC01 | Notification of Raja Sheraz Sarwar as a person with significant control on 17 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Raja Sheraz Sarwar as a director on 17 April 2021 | |
19 Apr 2021 | PSC07 | Cessation of Abdul Qayum as a person with significant control on 17 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Abdul Qayum as a director on 17 April 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
23 Nov 2020 | MA | Memorandum and Articles of Association | |
23 Nov 2020 | CC04 | Statement of company's objects | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | AD01 | Registered office address changed from 236 st. Bernards Road Solihull B92 7BH United Kingdom to 113 Golden Hillock Road Birmingham B10 0DX on 17 June 2020 |