- Company Overview for MIDLANDS SCHOOL OF COMMERCE LTD (12652790)
- Filing history for MIDLANDS SCHOOL OF COMMERCE LTD (12652790)
- People for MIDLANDS SCHOOL OF COMMERCE LTD (12652790)
- More for MIDLANDS SCHOOL OF COMMERCE LTD (12652790)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
31 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from 66-68 Hagley Road Birmingham B16 8PF England to Suite 0.14a, Faraday Wharf Holt Street Birmingham B7 4BB on 9 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Apr 2023 | AD01 | Registered office address changed from Sandown House Auckland Road Birmingham B11 1RH England to 66-68 Hagley Road Birmingham B16 8PF on 20 April 2023 | |
15 Sep 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jan 2022 | PSC01 | Notification of Suhel Khan as a person with significant control on 1 January 2022 | |
07 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 7 January 2022
|
|
07 Jan 2022 | AP01 | Appointment of Mr Suhel Khan as a director on 1 January 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
26 Jul 2021 | AD01 | Registered office address changed from 64 Homer Street Birmingham B12 9QX England to Sandown House Auckland Road Birmingham B11 1RH on 26 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
30 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2021 | |
03 Jan 2021 | TM01 | Termination of appointment of Dr Oluwaseun Adegbite as a director on 2 August 2020 | |
04 Jul 2020 | AD01 | Registered office address changed from 52 Capstone Avenue Birmingham B18 6PJ England to 64 Homer Street Birmingham B12 9QX on 4 July 2020 | |
04 Jul 2020 | TM02 | Termination of appointment of Decima Shamona Francis as a secretary on 3 July 2020 | |
04 Jul 2020 | TM01 | Termination of appointment of Isaack Okwaro as a director on 3 July 2020 | |
04 Jul 2020 | TM01 | Termination of appointment of Muhammed Salique Miah as a director on 3 July 2020 | |
04 Jul 2020 | TM01 | Termination of appointment of Avril Yvette Bartholomew as a director on 3 July 2020 | |
04 Jul 2020 | TM01 | Termination of appointment of Decima Shamona Francis as a director on 3 July 2020 | |
04 Jul 2020 | TM01 | Termination of appointment of Virdell Gorven Francis as a director on 3 July 2020 | |
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|