COMMONWEALTH COLLEGE OF EXCELLENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Director's details changed for Mr Noman Talib on 2023-11-07

View Document

28/11/2328 November 2023 Director's details changed for Mr Naeem Aslam on 2023-11-07

View Document

21/11/2321 November 2023 Appointment of Mr Noman Talib as a director on 2023-11-07

View Document

21/11/2321 November 2023 Director's details changed for Mr Naeem Aslam on 2023-11-07

View Document

21/11/2321 November 2023 Appointment of Mr Naeem Aslam as a director on 2023-11-07

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

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

View Document

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

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 23-33 BEE ZEE BUILDING HIGH STREET WATFORD WD17 1LQ UNITED KINGDOM

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 13 RUNWAY CLOSE LONDON NW9 5FA UNITED KINGDOM

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SEYMOUR HOUSE 186 HIGH STREET SLOUGH SLOUGH SLOUGH SL1 1JR UNITED KINGDOM

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 20/09/16 STATEMENT OF CAPITAL GBP 2752

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR SABOOR JAVAID

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED INTERNATIONAL MANAGEMENT AND RECRUITMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED DOCTOR SABOOR JAVAID

View Document

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM SEYMOUR HOUSE 186, HIGH STREET SLOUGH SL1 1JR ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM DEXION HOUSE 2-4 EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EF

View Document

03/08/153 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/08/152 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATIN KHAN / 02/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM UNIT 165 LEE VALLEY TECHNOPARK, ASHLEY ROAD TOTTENHAM LONDON N17 9LN

View Document

20/08/1220 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL MATIN KHAN / 07/06/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / RIZWAN KHAN / 01/06/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 SECRETARY APPOINTED DR RIZWAN KHAN

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY NADIRA KHAN

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR NADIRA KHAN

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 507 GREEN LANES HARINGEY LONDON N4 1AL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: UNIT 165 LEE VALLEY TECHNOPARK ASHLEY ROAD TOTTENHAM LONDON N17 9LN

View Document

17/04/0717 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 5TH FLOOR IMPERIAL LIFE HOUSE 390-400 HIGH ROAD WEMBLEY HA9 6AS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 S366A S252 CA89 15/09/90

View Document

18/06/9018 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 EXEMPTION FROM APPOINTING AUDITORS 30/06/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 24 VIVIAN WAY LONDON N2 0AE

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 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