CROYDON SUPPLEMENTARY EDUCATION PROJECT (CSEP)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Sonia Meikle as a director on 2022-10-19

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOYCE OWUSU-BARNABY

View Document

23/01/2123 January 2021 APPOINTMENT TERMINATED, DIRECTOR KAREEN MURRAY

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MS PAULA WALKES

View Document

20/01/2120 January 2021 SECRETARY APPOINTED MS PAULA WALKES

View Document

23/10/2023 October 2020 NOTIFICATION OF PSC STATEMENT ON 20/10/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

22/10/2022 October 2020 CESSATION OF ALLISON EUPHEMIA LAMMY AS A PSC

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MS KAREEN MURRAY

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR EMMERSON PARRIS

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MS IANTHE JAMES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR OLUSIJI BELO

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR RICHARD MACDONALD BRIDGE

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MS SONIA MEIKLE

View Document

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

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

19/08/1919 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

15/12/1515 December 2015 08/10/15 NO MEMBER LIST

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 08/10/14 NO MEMBER LIST

View Document

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

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

21/10/1321 October 2013 08/10/13 NO MEMBER LIST

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AYESHA OWUSU-BARNABY / 08/10/2012

View Document

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

View Accounts

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 32-34 SYDENHAM ROAD CROYDON SURREY CR0 2EP ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 32 - 34 SYDENHAM ROAD SYDENHAM ROAD CROYDON SURREY CR0 2EF ENGLAND

View Document

08/10/128 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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