THE LONDON INTERDISCIPLINARY SCHOOL LTD
Company number 11082840
- Company Overview for THE LONDON INTERDISCIPLINARY SCHOOL LTD (11082840)
- Filing history for THE LONDON INTERDISCIPLINARY SCHOOL LTD (11082840)
- People for THE LONDON INTERDISCIPLINARY SCHOOL LTD (11082840)
- More for THE LONDON INTERDISCIPLINARY SCHOOL LTD (11082840)
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 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | PSC07 | Cessation of Edward Matthew Fidoe as a person with significant control on 10 May 2021 | |
21 May 2021 | SH01 |
Statement of capital following an allotment of shares on 10 May 2021
|
|
18 May 2021 | CH01 | Director's details changed for Mr Christopher Persson on 18 May 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
22 Oct 2020 | AD01 | Registered office address changed from Old Cottage the Green Boughton Monchelsea Maidstone ME17 4LT England to The People's Mission Hall 20-30 Whitechapel Road London E1 1EW on 22 October 2020 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | AP01 | Appointment of Professor Carl Asoka Gombrich as a director on 10 February 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Christopher Persson on 20 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Edward Matthew Fidoe on 20 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Andrew Christopher Arthur Mullinger on 20 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Jan Matern on 20 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Ms Mary Elizabeth Curnock Cook as a director on 20 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Kenan Malik as a director on 20 January 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Sep 2019 | PSC07 | Cessation of Christopher Persson as a person with significant control on 6 August 2019 | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
26 Jun 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
13 Dec 2018 | RESOLUTIONS |
Resolutions
|