COMMONWEALTH ASSOCIATION OF SCIENCE, TECHNOLOGY AND MATHEMATICS EDUCATORS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Dr David Robert Jefferies as a secretary on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination of appointment of Anoop Singh as a secretary on 2025-06-16

View Document

16/06/2516 June 2025 NewSecretary's details changed for Mr Anoop Singh on 2025-06-16

View Document

27/05/2527 May 2025 Registered office address changed from 39 Gilhams Avenue Banstead Surrey SM7 1QW England to 18 Octavia Octavia Bracknell RG12 7YZ on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Dr David Robert Jefferies as a director on 2025-05-27

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of David Shaw Moore as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Margaret Lenton as a director on 2024-12-10

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Dr Balasubramanyam Chandramohan on 2023-02-22

View Document

21/02/2321 February 2023 Appointment of Mr Anoop Kumar Singh as a secretary

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Geoffrey Ling as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Geoffrey Ling as a secretary on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Anoop Singh as a secretary on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from 11 Meadow View Buntingford Hertfordshire SG9 9SQ to 39 Gilhams Avenue Banstead Surrey SM7 1QW on 2023-02-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR BALASUBRAMANYAM CHANDRAMOHAN / 20/01/2020

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BIRD

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR APPOINTED DR BALASUBRAMANYAM CHANDRAMOHAN

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM C/O FENLEYS 1ST FLOOR 168 HIGH STREET WATFORD HERTS WD17 2EG

View Document

30/12/1530 December 2015 Registered office address changed from , C/O Fenleys 1st Floor 168 High Street, Watford, Herts, WD17 2EG to 18 Octavia Octavia Bracknell RG12 7YZ on 2015-12-30

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAW MOORE / 22/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATHESON / 22/12/2015

View Document

30/12/1530 December 2015 22/12/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 22/12/14 NO MEMBER LIST

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS KATHLEEN MARY NUGENT

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS LINDA BIRD

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS MARGARET LENTON

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR ANNOP KUMAR SINGH

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR JONATHAN GEOFFREY LING

View Document

09/06/149 June 2014 SECRETARY APPOINTED MR JONATHAN GEOFFREY LING

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNOP KUMAR SINGH / 09/06/2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANN RUMPUS

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY ANN RUMPUS

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN ELIZABETH RUMPUS / 19/01/2013

View Document

02/01/142 January 2014 22/12/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 22/12/12 NO MEMBER LIST

View Document

09/11/129 November 2012 SECRETARY APPOINTED DR ANN RUMPUS

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIDGET EGAN

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MOORE

View Document

09/11/129 November 2012 DIRECTOR APPOINTED DR ANN ELIZABETH RUMPUS

View Document

21/02/1221 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 22/12/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 22/12/10 NO MEMBER LIST

View Document

01/07/101 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATHESON / 22/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN DALE TUNNICLIFFE / 22/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAW MOORE / 22/12/2009

View Document

01/02/101 February 2010 22/12/09 NO MEMBER LIST

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIDGET ANNE EGAN / 22/12/2009

View Document

07/07/097 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE SYMONDS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR COLIN MATHESON

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 22/12/08

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS CHISMAN

View Document

20/08/0820 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

04/07/084 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O FENLEYS, 1ST FLOOR 168 HIGH STREET WATFORD HERTS WD17 2EG

View Document

30/10/0730 October 2007

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: KRISTIN HOUSE 5 HYDE ROAD WATFORD HERTS WD17 4WB

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

17/10/0617 October 2006

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: LEAGUE FOR EXCHANGE OF COMMONWEALTH TEACHERS 7 LION YARD TREMADOC ROAD LONDON SW4 7NQ

View Document

19/09/0619 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

22/12/0322 December 2003 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