ACADEMY FOR INTERNATIONAL MODERN STUDIES LIMITED

Company Documents

DateDescription
21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

03/03/183 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
ST. JOHN STREET 145-157
ST. JOHN STREET
LONDON
EC1V 4PY
ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
145-157 ST. JOHN STREET
LONDON
LONDON
EC1V 4PW

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
20-22 WENLOCK ROAD 20-22
WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIS AHMED / 21/08/2014

View Document

21/08/1421 August 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR SYED HASSAN ALI

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
76 MILES DRIVE
THAMESMEAD
LONDON
SE28 0JA
ENGLAND

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR SYED ALI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR HARIS AHMED

View Document

30/04/1330 April 2013 11/04/13 NO CHANGES

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 74 BRAMBLEBURY ROAD LONDON LONDON SE18 6HX ENGLAND

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 244 ROBIN HOOD LANE BLUE BELL HILL CHATHAM ENGLAND ME5 9JY UNITED KINGDOM

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DENESE MARGARET KENSINGTON / 29/03/2012

View Document

10/05/1210 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 74 BRAMBLEBURY ROAD LONDON SE18 6HX

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 244 ROBIN HOOD LANE BLUE BELL HILL CHATHAM ME5 9JY ENGLAND

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY DENESE KENSINGTON

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY KENSINGTON

View Document

01/07/111 July 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR ANTONY BRIAN KENSINGTON

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MRS DENESE MARGARET KENSINGTON

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR SYED HASSAN ALI

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY DENESE KENSINGTON

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY KENSINGTON

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company