GLOBAL EDUCATION AND TRAINING ACADEMY LTD
Company number 08199360
- Company Overview for GLOBAL EDUCATION AND TRAINING ACADEMY LTD (08199360)
- Filing history for GLOBAL EDUCATION AND TRAINING ACADEMY LTD (08199360)
- People for GLOBAL EDUCATION AND TRAINING ACADEMY LTD (08199360)
- More for GLOBAL EDUCATION AND TRAINING ACADEMY LTD (08199360)
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) |
---|---|---|---|
08 Aug 2016 | TM01 | Termination of appointment of Taslima Alam as a director on 30 April 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Mohammad Imran Hossain Mazumder as a director on 30 April 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AP01 | Appointment of Mrs Taslima Alam as a director on 14 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 May 2015 | AD01 | Registered office address changed from Radial House 3 Ripple Road Barking Essex IG11 7NP to 3 Ripple Road Radial House Barking Essex IG11 7NP on 21 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AD01 | Registered office address changed from 3 Ripple Road Barking Essex IG11 7NP England to Radial House 3 Ripple Road Barking Essex IG11 7NP on 30 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Trocoll House, Room 201 Wakering Road Barking Essex IG11 8PD to Radial House 3 Ripple Road Barking Essex IG11 7NP on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Mohammad Imran Hossain Mazumder as a director on 30 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
22 Sep 2014 | TM01 | Termination of appointment of Md Fariduzzaman as a director on 22 September 2014 | |
08 Jul 2014 | CERTNM |
Company name changed WORK4UGLOBAL LTD.\certificate issued on 08/07/14
|
|
12 Jun 2014 | AD01 | Registered office address changed from Maxet House Liverpool Road Luton LU1 1RS on 12 June 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Mr Kamruzzaman Shakil on 13 February 2014 | |
13 Feb 2014 | AP01 | Appointment of Mr Md Fariduzzaman as a director | |
30 Oct 2013 | AD01 | Registered office address changed from 198 Halley Road London E12 6UD on 30 October 2013 | |
07 Oct 2013 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
06 Oct 2013 | AD01 | Registered office address changed from 63 Cann Hall Road London E11 3JQ United Kingdom on 6 October 2013 | |
03 Sep 2012 | NEWINC |
Incorporation
|