- Company Overview for EDUCATION COUNSEL LTD (11280344)
- Filing history for EDUCATION COUNSEL LTD (11280344)
- People for EDUCATION COUNSEL LTD (11280344)
- Registers for EDUCATION COUNSEL LTD (11280344)
- More for EDUCATION COUNSEL LTD (11280344)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
27 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
27 Nov 2024 | PSC07 | Cessation of Salina Mahbub as a person with significant control on 25 November 2024 | |
27 Nov 2024 | PSC01 | Notification of Mahbubur Rahman as a person with significant control on 25 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Mohammed Abdul Halim as a director on 25 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Leon Goldman as a director on 26 November 2024 | |
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 | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
17 Oct 2023 | CH01 | Director's details changed for Mr Mohammed Abul Kashem on 12 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Leon Goldman as a director on 12 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Mohammed Abul Kashem as a director on 12 October 2023 | |
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 | |
01 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
16 Sep 2022 | AD01 | Registered office address changed from Suite 6 95 Miles Road the Generator Business Center Mitcham Select CR4 3FH United Kingdom to Gee House, Gee Business Centre Holborn Hill Birmingham B7 5JR on 16 September 2022 | |
05 May 2022 | CERTNM |
Company name changed ha meem international LTD\certificate issued on 05/05/22
|
|
04 May 2022 | AP01 | Appointment of Mr Mahbubur Rahman as a director on 1 May 2022 | |
04 May 2022 | TM01 | Termination of appointment of Salina Mahbub as a director on 1 May 2022 | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
16 Nov 2021 | AD01 | Registered office address changed from Suite 18 95 Miles Road Mitcham Surrey CR4 3FH England to Suite 6 95 Miles Road the Generator Business Center Mitcham Select CR4 3FH on 16 November 2021 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates |