CENTRE FOR BUSINESS SKILLS DEVELOPMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

05/07/245 July 2024 Appointment of Mr. Christophe Thierry Joseph as a director on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 207 3rd Floor, 207 Regent Street London W1B 3HH to 22 Brondesbury Park London NW6 7DL on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Stuart Poppleton as a director on 2024-07-05

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DZMITRY KULAKOUSKI

View Document

30/08/1930 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 NOTIFICATION OF PSC STATEMENT ON 07/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

07/05/197 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

28/04/1628 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY A.R.T. BUSINESS CONSULTING LIMITED

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 207 3RD FLOOR, REGENT STREET LONDON W1B 3HH ENGLAND

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM SUITE 401 9/30 MARGARET STREET LONDON W1W 8SA

View Document

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

View Accounts

21/04/1421 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1130 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A.R.T. BUSINESS CONSULTING LIMITED / 16/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH WOOLLAM

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WOOLLAM / 14/05/2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR EUROPEAN BUSINESS CENTRE LIMITED

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MS. ELIZABETH CLARE WOOLLAM

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information