THE BIRMINGHAM COURSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-03-19 with updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-03-31 |
02/08/242 August 2024 | Notification of Viba Pavan Kumar as a person with significant control on 2016-04-07 |
02/08/242 August 2024 | Notification of Pavan Kumar Mallikarjun as a person with significant control on 2016-04-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
12/01/2412 January 2024 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
24/01/1824 January 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2017 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/04/146 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/04/1314 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O DR PAVAN KUMAR MALLIKARJUN 38 COURT OAK ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 9TJ UNITED KINGDOM |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAVANKUMAR MALLIKARJUN / 01/02/2012 |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR VIBA PAVANKUMAR / 01/02/2012 |
19/03/1219 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAVANKUMAR MALLIKARJUN / 09/10/2010 |
22/03/1122 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
22/03/1122 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR VIBA PAVANKUMAR / 09/10/2010 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 69 STAMFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6GG |
11/03/1011 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIBA PAVANKUMAR / 06/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAVANKUMAR MALLIKARJUN / 06/03/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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