MLA COLLEGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Satisfaction of charge 091882770001 in full |
12/05/2512 May 2025 | Appointment of Mr Mohammad Dastbaz as a director on 2025-04-24 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-30 with updates |
19/02/2519 February 2025 | Accounts for a medium company made up to 2024-09-30 |
04/10/244 October 2024 | Termination of appointment of Basak Akdemir as a director on 2024-09-20 |
04/10/244 October 2024 | Termination of appointment of Basak Akdemir as a secretary on 2024-09-20 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Statement of capital following an allotment of shares on 2024-09-23 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-30 with updates |
13/12/2313 December 2023 | Registration of charge 091882770001, created on 2023-12-08 |
08/11/238 November 2023 | Full accounts made up to 2023-09-30 |
02/10/232 October 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/08/2325 August 2023 | Appointment of Mrs Lina Rincon as a director on 2023-08-21 |
24/08/2324 August 2023 | Appointment of Dr Vishwajeet Rana as a director on 2023-08-21 |
23/08/2323 August 2023 | Cessation of Bau Global Limited as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Appointment of Mr Petros Neocleous as a director on 2023-08-21 |
23/08/2323 August 2023 | Notification of Global Education Holdings Limited as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Termination of appointment of Enver Yucel as a director on 2023-08-21 |
23/08/2323 August 2023 | Termination of appointment of Hüseyin Yücel as a director on 2023-08-21 |
14/06/2314 June 2023 | Memorandum and Articles of Association |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-05-23 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-30 with updates |
05/04/235 April 2023 | Appointment of Professor John Chudley as a director on 2023-03-27 |
13/03/2313 March 2023 | Accounts for a small company made up to 2022-09-30 |
22/02/2322 February 2023 | Director's details changed for Mr Hüseyin Yücel on 2023-02-21 |
22/02/2322 February 2023 | Director's details changed |
21/02/2321 February 2023 | Registered office address changed from Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ United Kingdom to The Merchant St Andrew Street Plymouth Devon PL1 2AX on 2023-02-21 |
21/02/2321 February 2023 | Director's details changed for Mr Christopher William James Gaunt on 2023-02-21 |
04/01/234 January 2023 | Change of details for Bau Global Limited as a person with significant control on 2022-12-16 |
04/01/234 January 2023 | Termination of appointment of Sarah Jane Dhanda as a director on 2022-12-16 |
04/01/234 January 2023 | Termination of appointment of Gwynne Dudley Welford Lewis as a director on 2022-12-16 |
04/01/234 January 2023 | Cessation of Marine Management (Holdings) Limited as a person with significant control on 2022-12-16 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-24 with updates |
11/01/2211 January 2022 | Certificate of change of name |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/05/1831 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | DIRECTOR APPOINTED DOCTOR JANE VICTORIA SMALLMAN |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RODNEY CLENCH |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
06/09/176 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ADAM CORNEY |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
26/05/1626 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1EN |
11/09/1511 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
19/01/1519 January 2015 | DIRECTOR APPOINTED MR ADAM DAVID CORNEY |
16/12/1416 December 2014 | CURREXT FROM 31/08/2015 TO 30/09/2015 |
21/11/1421 November 2014 | DIRECTOR APPOINTED MR RODNEY STEWART CLENCH |
12/11/1412 November 2014 | DIRECTOR APPOINTED RICHARD THAIN |
28/08/1428 August 2014 | 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