Advanced company searchLink opens in new window

ROSWORTH COLLEGE UK LTD

Company number 08644122

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2025 DS01 Application to strike the company off the register
22 Jan 2025 AA Accounts for a dormant company made up to 30 June 2021
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2022 TM01 Termination of appointment of Thevarasan Veloo as a director on 15 March 2022
16 Mar 2022 AD01 Registered office address changed from 19 Plumer Street Plumer Street Liverpool L15 1EE England to Unit 2, 396 High Street North London E12 6RH on 16 March 2022
20 Jan 2022 CERTNM Company name changed uk advanced technical academy LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
19 Jan 2022 PSC07 Cessation of Sadyalosana Thevarasan as a person with significant control on 1 December 2021
31 Dec 2021 AP01 Appointment of Mr Mohamed Haseem as a director on 21 December 2021
31 Dec 2021 TM01 Termination of appointment of Sadyalosana Thevarasan as a director on 1 December 2021
31 Dec 2021 AD01 Registered office address changed from 396 High Street North Manor Park London E12 6RH United Kingdom to 19 Plumer Street Plumer Street Liverpool L15 1EE on 31 December 2021
29 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from 396 Basement High Street North London E12 6RH England to 396 High Street North Manor Park London E12 6RH on 29 June 2021
13 May 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
05 May 2020 AA Micro company accounts made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from 396 Basement High Street North London E12 6RH England to 396 Basement High Street North London E12 6RH on 12 July 2019
12 Jul 2019 AD01 Registered office address changed from Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA England to 396 Basement High Street North London E12 6RH on 12 July 2019
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 AA Micro company accounts made up to 30 June 2018
05 Apr 2019 CS01 Confirmation statement made on 14 June 2018 with no updates