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)
20 Apr 2018 AD01 Registered office address changed from 396 High Street North London E12 6RH England to Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA on 20 April 2018
11 Apr 2018 AD01 Registered office address changed from 99 Herent Drive Ilford IG5 0HF to 396 High Street North London E12 6RH on 11 April 2018
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
18 Jan 2018 TM01 Termination of appointment of Zeeshan Tahir as a director on 18 January 2018
18 Jan 2018 PSC07 Cessation of Zeeshan Tahir as a person with significant control on 18 January 2018
15 Jan 2018 AP01 Appointment of Mr Thevarasan Veloo as a director on 12 January 2018
09 Jan 2018 PSC04 Change of details for Thevarasan Veloo as a person with significant control on 8 January 2018
28 Nov 2017 AD01 Registered office address changed from 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY England to 99 Herent Drive Ilford IG5 0HF on 28 November 2017
26 Jun 2017 PSC01 Notification of Thevarasan Veloo as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Zeeshan Tahir as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Sadyalosana Thevarasan as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 15,000
10 Aug 2016 AP01 Appointment of Mr Zeeshan Tahir as a director on 19 June 2016
10 May 2016 AD01 Registered office address changed from C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY to 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 10 May 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
19 Jun 2015 AD01 Registered office address changed from 99 Herent Drive Clayhall Ilford Essex IG5 0HF to C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 19 June 2015
18 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
13 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
26 Dec 2014 TM01 Termination of appointment of Mohamed Shiyam as a director on 3 December 2014