- Company Overview for ROSWORTH COLLEGE UK LTD (08644122)
- Filing history for ROSWORTH COLLEGE UK LTD (08644122)
- People for ROSWORTH COLLEGE UK LTD (08644122)
- More for ROSWORTH COLLEGE UK LTD (08644122)
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
|
|
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
|
|
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
|
|
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 |