Advanced company searchLink opens in new window

ASSET MANAGEMENT BUSINESS SCHOOL LIMITED

Company number 10180715

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 Jul 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
09 Apr 2024 AA Micro company accounts made up to 30 November 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
21 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
02 Jul 2021 AA Micro company accounts made up to 30 November 2020
21 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
02 Jun 2020 AA01 Current accounting period extended from 31 May 2020 to 30 November 2020
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
18 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
16 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
18 Sep 2017 AD01 Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to Alwoodley Gates Lodge Alwoodley Lane Leeds LS17 7DX on 18 September 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
11 Jan 2017 AD01 Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 11 January 2017
19 Aug 2016 AD01 Registered office address changed from 4 Bond Terrace Castrop - Rauxel Square Wakefield West Yorkshire WF1 2HW England to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016
09 Aug 2016 AD01 Registered office address changed from 4 Winchester Close Wrenthorpe Wakefield WF2 0DT England to 4 Bond Terrace Castrop - Rauxel Square Wakefield West Yorkshire WF1 2HW on 9 August 2016
16 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-16
  • GBP 2