ANGLO SCHOOLS INTERNATIONAL SERVICES LIMITED
Company number 08536631
- Company Overview for ANGLO SCHOOLS INTERNATIONAL SERVICES LIMITED (08536631)
- Filing history for ANGLO SCHOOLS INTERNATIONAL SERVICES LIMITED (08536631)
- People for ANGLO SCHOOLS INTERNATIONAL SERVICES LIMITED (08536631)
- Charges for ANGLO SCHOOLS INTERNATIONAL SERVICES LIMITED (08536631)
- More for ANGLO SCHOOLS INTERNATIONAL SERVICES LIMITED (08536631)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
17 Aug 2022 | PSC01 | Notification of David James Boddy as a person with significant control on 17 August 2022 | |
17 Aug 2022 | PSC07 | Cessation of David James Boddy as a person with significant control on 17 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr David James Boddy on 17 August 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Yehia Mohamed Zaki Oweiss as a director on 11 August 2022 | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Aug 2021 | AD01 | Registered office address changed from C/O Richard Morgan & Company 59 Victoria Road Surbiton Surrey KT6 4NQ to 85 Great Portland Street 3rd Floor London W1W 7LT on 25 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
16 Jul 2020 | AP01 | Appointment of Mr Yehia Mohamed Oweiss as a director on 6 July 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
10 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
23 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |