LONDON SCHOOL OF BUSINESS & COMMERCE LIMITED
Company number 07468419
- Company Overview for LONDON SCHOOL OF BUSINESS & COMMERCE LIMITED (07468419)
- Filing history for LONDON SCHOOL OF BUSINESS & COMMERCE LIMITED (07468419)
- People for LONDON SCHOOL OF BUSINESS & COMMERCE LIMITED (07468419)
- More for LONDON SCHOOL OF BUSINESS & COMMERCE LIMITED (07468419)
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 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
23 Mar 2014 | AP01 | Appointment of Mr Jabbir Angillath as a director | |
23 Mar 2014 | AP01 | Appointment of Mr Jayin Poovarveettil as a director | |
23 Mar 2014 | AP01 | Appointment of Mrs Meera Sreekumar as a director | |
23 Mar 2014 | AP01 | Appointment of Mr Kurupath Sathyanath Sreekumar as a director | |
23 Mar 2014 | TM01 | Termination of appointment of Sukumara Sunilkumar as a director | |
23 Mar 2014 | TM02 | Termination of appointment of Sukumara Sunilkumar as a secretary | |
23 Mar 2014 | AP03 | Appointment of Mrs Meera Sreekumar as a secretary | |
28 Feb 2014 | CERTNM |
Company name changed learnex LTD\certificate issued on 28/02/14
|
|
13 Feb 2014 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
26 Nov 2013 | AD01 | Registered office address changed from Suite-2 1St Floor Wellesley House, 102 Cranbrook Road London IG1 4NH United Kingdom on 26 November 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | AD01 | Registered office address changed from G-1 Bank House 269-275, Cranbrook Road Ilford IG1 4TG United Kingdom on 12 August 2013 | |
16 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AD01 | Registered office address changed from 64 Roberts Place Essex RM10 8SN United Kingdom on 7 August 2012 | |
31 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
08 Feb 2011 | CERTNM |
Company name changed athena learndirect pvt LTD\certificate issued on 08/02/11
|
|
13 Dec 2010 | NEWINC |
Incorporation
|