Advanced company searchLink opens in new window

LONDON SCHOOL OF INTERNATIONAL COMMUNICATION LIMITED

Company number 08587570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
01 Jul 2022 TM02 Termination of appointment of Mussa Hashi Mussa as a secretary on 29 June 2022
28 Apr 2022 AAMD Amended group of companies' accounts made up to 31 December 2020
21 Mar 2022 CERTNM Company name changed londonschool 1912 LIMITED\certificate issued on 21/03/22
  • RES15 ‐ Change company name resolution on 2022-02-25
21 Mar 2022 CONNOT Change of name notice
30 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
04 Mar 2021 AP03 Appointment of Mr Mussa Hashi Mussa as a secretary on 1 August 2020
02 Mar 2021 TM02 Termination of appointment of Vikash Patel as a secretary on 1 August 2020
23 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jul 2019 AP01 Appointment of Mr Hauke Tallon as a director on 1 January 2019
10 Jul 2019 AP03 Appointment of Mr Vikash Patel as a secretary on 1 January 2019
10 Jul 2019 CH01 Director's details changed for Mr Timothy Patrick James Blake on 1 January 2019
11 Dec 2018 SH02 Sub-division of shares on 9 November 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates