Advanced company searchLink opens in new window

LONDON GRADUATE COLLEGE LTD

Company number 10924716

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)
21 Nov 2024 CH01 Director's details changed for Mr Leon Goldman on 21 November 2024
25 Oct 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
30 Aug 2024 AA Micro company accounts made up to 31 August 2023
22 Apr 2024 AD01 Registered office address changed from Suite 14, 95 Miles Road Mitcham CR4 3FH England to Suite 2, 10 Abbey Parade London SW19 1DG on 22 April 2024
15 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 AD01 Registered office address changed from Gee House, Gee Business Centre Holborn Hill Birmingham B7 5JR England to Suite 14, 95 Miles Road Mitcham CR4 3FH on 27 April 2023
23 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from Suite 6 95 Miles Road Mitcham Surrey CR4 3FH United Kingdom to Gee House, Gee Business Centre Holborn Hill Birmingham B7 5JR on 16 September 2022
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
25 Nov 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Suite 6 95 Miles Road Mitcham Surrey CR4 3FH on 25 November 2021
11 Nov 2021 AP01 Appointment of Mr Leon Goldman as a director on 1 October 2021
06 Sep 2021 AD01 Registered office address changed from Unit 9 58 Marsh Wall London E14 9TP England to Kemp House 152-160 City Road London EC1V 2NX on 6 September 2021
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
08 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
21 May 2019 AD01 Registered office address changed from 30 Shandy Street London E1 4LX England to Unit 9 58 Marsh Wall London E14 9TP on 21 May 2019
21 May 2019 AA Micro company accounts made up to 31 August 2018
21 May 2019 PSC01 Notification of Salina Mahbub as a person with significant control on 10 May 2019
21 May 2019 TM01 Termination of appointment of Mahbubur Rahman as a director on 10 May 2019