- Company Overview for CAMPUS NOTTINGHAM LIMITED (12071300)
- Filing history for CAMPUS NOTTINGHAM LIMITED (12071300)
- People for CAMPUS NOTTINGHAM LIMITED (12071300)
- More for CAMPUS NOTTINGHAM LIMITED (12071300)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
16 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Nov 2021 | PSC07 | Cessation of Martin Nguyen as a person with significant control on 25 October 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mr Lee Krishain Battu as a person with significant control on 25 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2021 | AD01 | Registered office address changed from Ingenuity Lab Triumph Road Nottingham NG7 2TU England to 5 the Shrubberies George Lane South Woodford London E18 1BG on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Martin Nguyen as a director on 8 January 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|