COURSE 4 U LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Registered office address changed from 11 Modwen Road 11 Woodcock Court, Waters Edge Business Park Salford Lancashire M5 3EZ England to Uk Versity House Modwen Road 11 Woodcock Court, Modwen Road Salford Lancashire M5 3EZ on 2025-07-10 |
08/01/258 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-30 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Micro company accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/09/1920 September 2019 | DISS40 (DISS40(SOAD)) |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
10/09/1910 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/09/1828 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN JEET SINGH |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM UNIT 63 CARIOCCA BUSINESS PARK, 2 HELLIDON CLOSE ARDWICK MANCHESTER M12 4AH |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMANJEET JEET SINGH / 25/06/2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR AMRITA MAC |
23/06/1623 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 17 BOTTOMLEY SIDE BLACKLEY MANCHESTER M9 8EZ |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRITA KAUR MAC / 14/02/2014 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 1 STYAL HOUSE 50A BRONINGTON CLOSE MANCHESTER M22 4YG ENGLAND |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMANJEET SINGH / 14/02/2014 |
25/11/1325 November 2013 | DIRECTOR APPOINTED MISS AMRITA KAUR MAC |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS |
22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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