Advanced company searchLink opens in new window

CNG EDUCATION AND TRAVEL LIMITED

Company number 09815662

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)
09 Nov 2020 PSC04 Change of details for Ms Cecilia Aminata Nayei Greene as a person with significant control on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Unit 105 Regent House Business Centre 291-307 Kirkdale Sydenham Sydenham Lewisham SE26 4QD England to Kemp House 160 City Road London EC1V 2NX on 9 November 2020
14 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Sep 2020 PSC01 Notification of Cecilia Aminata Nayei Greene as a person with significant control on 28 September 2020
28 Sep 2020 AP01 Appointment of Ms Cecilia Aminata Nayei Greene as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Cecilia Foday as a director on 28 September 2020
28 Sep 2020 PSC07 Cessation of Cecilia Foday as a person with significant control on 28 September 2020
11 Nov 2019 AA Unaudited abridged accounts made up to 31 October 2018
08 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
20 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-15
19 Jul 2019 AD01 Registered office address changed from 329 Stanstead Road London SE6 4UE England to Unit 105 Regent House Business Centre 291-307 Kirkdale Sydenham Sydenham Lewisham SE26 4QD on 19 July 2019
19 Jul 2019 CS01 Confirmation statement made on 7 October 2018 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 October 2017
08 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
08 Jul 2017 AA Micro company accounts made up to 31 October 2016
11 Dec 2016 AD01 Registered office address changed from 42 Pikethorne South Road London SE23 2UH England to 329 Stanstead Road London SE6 4UE on 11 December 2016
11 Dec 2016 CS01 Confirmation statement made on 7 October 2016 with updates
26 Oct 2016 AD01 Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 42 Pikethorne South Road London SE23 2UH on 26 October 2016
16 May 2016 AD01 Registered office address changed from 35B Durley Road London N16 5JR England to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016
25 Feb 2016 CH01 Director's details changed for Mrs Cecilia Foday on 24 February 2016
08 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-08
  • GBP 100