SUL BUSINESS ACADEMY LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024 Micro company accounts made up to 2023-10-31

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Cessation of Bekzod Rahmatullaev as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Bekzod Rahmatullaev as a person with significant control on 2024-07-31

View Document

16/02/2416 February 2024 Micro company accounts made up to 2022-10-31

View Document

12/01/2412 January 2024 Registered office address changed from 11 Carlisle Road London NW9 0HD England to Flat 13, Countess House 10 Park Street Park Street London SW6 2QF on 2024-01-12

View Document

07/12/237 December 2023 Registered office address changed from 11 Carlisle Rd, London Park Street London SW6 2QF England to 11 Carlisle Road London NW9 0HD on 2023-12-07

View Document

01/12/231 December 2023 Registered office address changed from Countess House 10 Park Street London SW6 2QF England to 11 Carlisle Rd, London Park Street London SW6 2QF on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 Registered office address changed from 11 Carlisle Rd, London 11 Carlisle Road London NW9 0HD England to Countess House 10 Park Street London SW6 2QF on 2023-10-03

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 93-101 Greenfield Rd Greenfield Road London E1 1EJ England to 11 Carlisle Rd, London 11 Carlisle Road London NW9 0HD on 2023-02-02

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from Block C, Flat 1402, 70 Holland Street Holland Street London SE1 9NX England to PO Box SE19NX Block C, Flat 1402, 70 Holland Street Block C, Flat 1402, 70 Holland Street London SE1 9NX on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from PO Box SE19NX Block C, Flat 1402, 70 Holland Street Block C, Flat 1402, 70 Holland Street London SE1 9NX England to Block C, 1402 70 Holland Street London SE1 9NX on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from East London Business Centre, 93-101 Greenfield Road London E1 1EJ England to Block C, Flat 1402, 70 Holland Street Holland Street London SE1 9NX on 2021-06-24

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/04/205 April 2020 REGISTERED OFFICE CHANGED ON 05/04/2020 FROM EAST LONDON BUSINESS CENTRE GREENFIELD ROAD EAST LONDON BUSINESS CENTRE LONDON E1 1EJ UNITED KINGDOM

View Document

02/04/202 April 2020 DISS40 (DISS40(SOAD))

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 7-8 DAVENANT STREET NEURON CENTRE LONDON E1 5NB UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 37-39 OXFORD STREET OXFORD STREET LONDON W1D 2DU ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

16/02/1816 February 2018 CESSATION OF FARHAN QURAISHI AS A PSC

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 139 OXFORD STREET LONDON W1D 2JA ENGLAND

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 45 OXFORD STREET LONDON W1D 2DZ ENGLAND

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR FARHAN QURAISHI

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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