- Company Overview for LONDON GRADUATE COLLEGE LTD (10924716)
- Filing history for LONDON GRADUATE COLLEGE LTD (10924716)
- People for LONDON GRADUATE COLLEGE LTD (10924716)
- More for LONDON GRADUATE COLLEGE LTD (10924716)
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
|
|
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 |