- Company Overview for HALLMARK COLLEGE LTD (12544231)
- Filing history for HALLMARK COLLEGE LTD (12544231)
- People for HALLMARK COLLEGE LTD (12544231)
- More for HALLMARK COLLEGE LTD (12544231)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
15 Jan 2025 | PSC07 | Cessation of Fatima Ahmad as a person with significant control on 15 January 2025 | |
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
15 Jan 2025 | PSC01 | Notification of Natalia Gradzka as a person with significant control on 15 January 2025 | |
15 Jan 2025 | AD01 | Registered office address changed from Unit 4 Abbey Road Barking IG11 7BZ England to The Vista Centre Salisbury Road Hounslow TW4 6JQ on 15 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Fatima Ahmad as a director on 15 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mrs Natalia Gradzka as a director on 15 January 2025 | |
26 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Apr 2024 | AD01 | Registered office address changed from 480 Larkshall Road London E4 9HH England to Unit 4 Abbey Road Barking IG11 7BZ on 26 April 2024 | |
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2023 | TM01 | Termination of appointment of Fiaz Naser as a director on 28 May 2023 | |
28 May 2023 | AD01 | Registered office address changed from Unit 4 Town Quay Wharf Abbey Road Barking Abbey Road Barking IG11 7BZ England to 480 Larkshall Road London E4 9HH on 28 May 2023 | |
28 May 2023 | PSC01 | Notification of Fatima Ahmad as a person with significant control on 28 May 2023 | |
28 May 2023 | PSC07 | Cessation of Fiaz Naser as a person with significant control on 28 May 2023 | |
28 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 May 2023
|
|
28 May 2023 | AP01 | Appointment of Ms Fatima Ahmad as a director on 28 May 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
14 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 January 2023
|
|
30 Jan 2023 | CH01 | Director's details changed for Mr Fiaz Nasir on 28 January 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from 24 Pasture Road Deghnam 24 Pasture Road Dagenham RM9 5BJ England to Unit 4 Town Quay Wharf Abbey Road Barking Abbey Road Barking IG11 7BZ on 30 January 2023 | |
28 Jan 2023 | AD01 | Registered office address changed from The Winning Box 27-37 Station Road Suite 46 Hayes UB3 4DX England to 24 Pasture Road Deghnam 24 Pasture Road Dagenham RM9 5BJ on 28 January 2023 | |
28 Jan 2023 | PSC01 | Notification of Fiaz Naser as a person with significant control on 28 January 2023 | |
28 Jan 2023 | PSC07 | Cessation of Muhammad Kayani as a person with significant control on 28 January 2023 |