SIR SIMON MILTON WESTMINSTER UNIVERSITY TECHNICAL COLLEGE

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Director's details changed for Mr Nathan Mealor on 2022-01-04

View Document

21/01/2221 January 2022 Full accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Appointment of Mr Oliver Taylor as a director on 2022-01-04

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

01/11/211 November 2021 Appointment of Ms Julia Francine Mahoney as a director on 2021-09-28

View Document

26/10/2126 October 2021 Appointment of Ms Kirsten Smith as a director on 2021-10-12

View Document

21/10/2121 October 2021 Appointment of Mr Nathan Mealor as a director on 2021-09-01

View Document

13/10/2113 October 2021 Termination of appointment of Davut Karatas as a director on 2021-07-16

View Document

13/10/2113 October 2021 Termination of appointment of Anna Malgorzata Kennedy as a director on 2021-10-04

View Document

12/10/2112 October 2021 Termination of appointment of Ernestas Jegorovas as a director on 2021-09-14

View Document

12/10/2112 October 2021 Termination of appointment of Marc Peter Cadwaladr as a director on 2021-07-31

View Document

12/10/2112 October 2021 Termination of appointment of Dan Chandrakumar as a director on 2021-08-31

View Document

01/07/211 July 2021 Full accounts made up to 2020-08-31

View Document

15/05/2015 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIA EVANS

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLUFEMI AWOSILE

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DAN CHANDRAKUMAR

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR ERNESTAS JEGOROVAS

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIIAMS

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 ADOPT ARTICLES 18/12/2018

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JOHN OLAKUNLE FARODOYE

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 1 SUTHERLAND STREEET SUTHERLAND STREET LONDON SW1V 4LD ENGLAND

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ANDREW GEORGE CHRISTIE

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER SYLVESTER WILLIIAMS

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR OLUFEMI OLUSOLA AWOSILE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MRS ANNA MALGORZATA KENNEDY

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR MARC PETER CADWALADR

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FLEXNEY-BRISCOE

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MISS ANTONIA RHIANON EVANS

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR JEREMY LUCAS

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O VICE CHANCELLOR'S OFFICE UNIVERSITY OF WESTMINSTER 309 REGENT STREET LONDON W1B 2HW

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FLEXNEY-BRISCOE

View Document

06/10/166 October 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR PAUL FLEXNEY-BRISCOE

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED EVELYNE JUIA ELISABETH RUGG

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR DUNCAN GRAHAM WHITFIELD

View Document

12/11/1512 November 2015 15/10/15 NO MEMBER LIST

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS EVELYNE JULIA ELIZABETH RUGG

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR PAUL FLEXNEY-BRISCOE

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O SIR SIMON MILTON FOUNDATION (18TH FLOOR) 64 VICTORIA STREET LONDON SW1E 6QP

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR RICHARD THOMAS CHRISTOPHER LANE

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O SIR SIMON MILTON FOUNDATION 17TH FLOOR 64 VICTORIA STREET LONDON SW1E 6QP UNITED KINGDOM

View Document

15/10/1415 October 2014 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