BIEA BRITISH INTERNATIONAL EDUCATION ASSOCIATION LTD
Company number 11223545
- Company Overview for BIEA BRITISH INTERNATIONAL EDUCATION ASSOCIATION LTD (11223545)
- Filing history for BIEA BRITISH INTERNATIONAL EDUCATION ASSOCIATION LTD (11223545)
- People for BIEA BRITISH INTERNATIONAL EDUCATION ASSOCIATION LTD (11223545)
- More for BIEA BRITISH INTERNATIONAL EDUCATION ASSOCIATION LTD (11223545)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
25 Mar 2024 | PSC07 | Cessation of Brendan Joseph Wignall as a person with significant control on 14 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Brendan Joseph Wignall as a director on 14 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from The Granville Centre 140 Carlton Vale London NW6 5HE England to Suite 1 5 Lisle Street London WC2H 7BF on 27 November 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Jul 2021 | AD01 | Registered office address changed from 5 Lisle Street London WC2H 7BF England to The Granville Centre 140 Carlton Vale London NW6 5HE on 18 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from The Granville 140 Carlton Vale Carlton Vale London NW6 5HE England to 5 Lisle Street London WC2H 7BF on 16 July 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Berkeley Square House Room 316, 2nd Floor Berkeley Square London W1J 6BD England to The Granville 140 Carlton Vale Carlton Vale London NW6 5HE on 1 November 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
14 Sep 2018 | CH01 | Director's details changed for Mr Mikky Ho on 14 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Brendan Joseph Wignall on 14 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from Suite 307, Liberty House 222 Regent Street London W1B 5TR England to Berkeley Square House Room 316, 2nd Floor Berkeley Square London W1J 6BD on 10 September 2018 | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | NEWINC | Incorporation |