- Company Overview for AXCEL BUSINESS COLLEGE UK LIMITED (08786067)
- Filing history for AXCEL BUSINESS COLLEGE UK LIMITED (08786067)
- People for AXCEL BUSINESS COLLEGE UK LIMITED (08786067)
- More for AXCEL BUSINESS COLLEGE UK LIMITED (08786067)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | PSC07 | Cessation of Samy Hasan as a person with significant control on 16 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | PSC04 | Change of details for Ms Samia Hassan as a person with significant control on 10 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr Samy Hasan as a person with significant control on 10 March 2021 | |
28 Feb 2021 | PSC01 | Notification of Samy Hasan as a person with significant control on 2 January 2019 | |
28 Feb 2021 | PSC04 | Change of details for Ms Samia Hassan as a person with significant control on 2 January 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
02 Jul 2019 | AD01 | Registered office address changed from 18 Stoke Road Slough SL2 5AG England to The Porter Building 2nd Floor- Spaces 1 Brunel Way Slough SL1 1FQ on 2 July 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Ms Samia Ali Hassan on 20 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 4 Jacob Close Windsor SL4 5PT to 18 Stoke Road Slough SL2 5AG on 30 January 2019 |