GLOBAL SCHOOL OF MANAGEMENT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Abu Shahadat Mohammad Alauddin as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Abu Shahadat Mohammad Alauddin as a person with significant control on 2025-08-11

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Certificate of change of name

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

26/09/2426 September 2024 Registered office address changed from Unit G6 8-10 Greatorex Street London E1 5NF England to Fora -Unit 17, 8th Floor, 1 Canada Square Canary Wharf London E14 5AB on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from Fora -Unit 17, 8th Floor, 1 Canada Square Canary Wharf London E14 5AB England to Fora -Unit 17(Lotus), 8th Floor, 1 Canada Square Canary Wharf London E14 5AB on 2024-09-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-08-31

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM UNIT G8 8-10 GREATOREX STREET LONDON E1 5NF ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 289 BETHNAL GREEN ROAD LONDON E2 6AH

View Document

09/09/159 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ABU ALAUDDIN / 01/08/2014

View Document

25/11/1425 November 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 408A BARKING ROAD LONDON E13 8HJ ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM SVS HOUSE OLIVER GROVE LONDON SE25 6EJ UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information