CENTRE FOR BUSINESS SKILLS DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
05/07/245 July 2024 | Confirmation statement made on 2024-03-27 with no updates |
05/07/245 July 2024 | Appointment of Mr. Christophe Thierry Joseph as a director on 2024-07-05 |
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 |
05/07/245 July 2024 | Termination of appointment of Stuart Poppleton as a director on 2024-07-05 |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/02/2414 February 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DZMITRY KULAKOUSKI |
30/08/1930 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/05/197 May 2019 | NOTIFICATION OF PSC STATEMENT ON 07/05/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
07/05/197 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, SECRETARY A.R.T. BUSINESS CONSULTING LIMITED |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 207 3RD FLOOR, REGENT STREET LONDON W1B 3HH ENGLAND |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM SUITE 401 9/30 MARGARET STREET LONDON W1W 8SA |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/04/1421 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
30/04/1130 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/05/1017 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A.R.T. BUSINESS CONSULTING LIMITED / 16/04/2010 |
17/05/1017 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/01/0920 January 2009 | DIRECTOR APPOINTED MR STUART RALPH POPPLETON |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH WOOLLAM |
27/05/0827 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WOOLLAM / 14/05/2008 |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR EUROPEAN BUSINESS CENTRE LIMITED |
14/05/0814 May 2008 | DIRECTOR APPOINTED MS. ELIZABETH CLARE WOOLLAM |
25/04/0725 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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