SCHOOL OF COMPUTING AND BUSINESS STUDIES (SCBS) LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewTermination of appointment of Janine Kempadoo as a director on 2025-10-01

View Document

03/10/253 October 2025 NewCessation of Glenville Bakare as a person with significant control on 2022-08-28

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/10/229 October 2022 Appointment of Mr Michael Bakare as a director on 2022-09-29

View Document

26/09/2226 September 2022 Termination of appointment of Glenville Bakare as a director on 2022-09-20

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-06-23 with no updates

View Document

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

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MS JANINE KEMPADOO

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR AJITKUMAR MAKWANA

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENVILLE BAKARE

View Document

07/02/187 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 100

View Document

07/02/187 February 2018 CESSATION OF AJITKUMAR DHIRAJLAL MAKWANA AS A PSC

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR GLENVILLE BAKARE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MACDONALD ABAMBA

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR AJITKUMAR MAKWANA

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR AJITKUMAR DHIRAJLAL MAKWANA

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC DWAMENA

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY GRACE ABAMBA

View Document

29/10/1529 October 2015 28/10/15 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR AJITKUMAR MAKWANA

View Document

20/10/1520 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 Annual return made up to 20 August 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 CURRSHO FROM 30/09/2014 TO 31/12/2013

View Document

24/10/1324 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/10/1319 October 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

08/10/138 October 2013 DISS40 (DISS40(SOAD))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

13/02/1313 February 2013 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/01/1324 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

14/12/1114 December 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 20 August 2009 with full list of shareholders

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1017 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODWIN HUDSON KWESI EDOH / 01/10/2009

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MACDONALD ABAMBA / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/097 November 2009 AA 31/12/04

View Document

07/11/097 November 2009 AA 31/12/05

View Document

07/11/097 November 2009 AA 31/12/06

View Document

07/11/097 November 2009 AA 31/12/07

View Document

07/11/097 November 2009 FORM 225 CHANGING ARD TO 31/12/03

View Document

07/11/097 November 2009 AA -31/12/04

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ERIC OHENE ADU DWAMENA

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED GODWIN HUDSON KWESI EDOH

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, 403-405 BRIXTON ROAD, LONDON, SW9 7DG

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 1999

View Document

11/09/0811 September 2008 30/06/03 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 1996

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 1995

View Document

11/09/0811 September 2008 30/06/02 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 30/06/01 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 2000

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 1994

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 1997

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 1998

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MACDONALD ABAMBA / 19/08/2000

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/03; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/02; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MACDONALD ABAMBA / 11/09/2004

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GRACE ABAMBA / 19/08/2000

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/00; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 COURT ORDER - VARIATION ORDER

View Document

05/09/085 September 2008 RESMISC- VARIATION ORDER

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 ORDER OF COURT - RESTORATION 08/11/01

View Document

05/06/015 June 2001 STRUCK OFF AND DISSOLVED

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

08/09/998 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

11/08/9811 August 1998 FIRST GAZETTE

View Document

22/08/9622 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 379-381 BRIXTON ROAD, LONDON, SW9 7DE

View Document

22/08/9622 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 64 SHELDRICK CLOSE, LONDON, SW19 2UQ

View Document

17/09/9117 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/8826 July 1988 SECRETARY RESIGNED

View Document

18/07/8818 July 1988 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