- Company Overview for LONDON PRIME TUITION LIMITED (07590860)
- Filing history for LONDON PRIME TUITION LIMITED (07590860)
- People for LONDON PRIME TUITION LIMITED (07590860)
- Charges for LONDON PRIME TUITION LIMITED (07590860)
- More for LONDON PRIME TUITION LIMITED (07590860)
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) |
---|---|---|---|
14 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
23 Apr 2018 | AP01 | Appointment of Mrs Shagufta Bibi as a director on 1 September 2017 | |
23 Apr 2018 | PSC04 | Change of details for Mr Zahoor Ahmed as a person with significant control on 1 September 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Zahoor Ahmed on 13 April 2015 | |
25 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
16 Jul 2013 | CH01 | Director's details changed for Mr Zahoor Ahmed on 30 November 2012 | |
24 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AD01 | Registered office address changed from 79 Higham Hill Road Walthamstow London E17 6EA United Kingdom on 8 May 2013 | |
02 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
11 Oct 2011 | TM01 | Termination of appointment of Keita Soumare as a director | |
11 Oct 2011 | AP01 | Appointment of Mr Zahoor Ahmed as a director | |
20 May 2011 | AD01 | Registered office address changed from 3-5 Gresham Road Brixton London SW9 7PH England on 20 May 2011 | |
05 Apr 2011 | NEWINC |
Incorporation
|