THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/11/244 November 2024 Registration of charge 071542540002, created on 2024-10-31

View Document

05/04/245 April 2024 Director's details changed for Mr Scott Paul Jones on 2024-03-18

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mrs Rachel Harriet Wilkinson on 2023-05-26

View Document

28/11/2328 November 2023 Director's details changed for Mr Scott Paul Jones on 2020-10-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-06-30

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-06-30

View Document

02/02/222 February 2022 Director's details changed for Mr Paul Daniel Lovegrove on 2019-09-01

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 ARTICLES OF ASSOCIATION

View Document

03/02/203 February 2020 ADOPT ARTICLES 22/11/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071542540001

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL GRANT

View Document

18/11/1918 November 2019 CORPORATE SECRETARY APPOINTED PENNSEC LIMITED

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR SCOTT PAUL JONES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKINGHAM

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DAVID BUCKINGHAM

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

09/04/179 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MR PAUL GRANT

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY MARCUS ALLEN

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR PAUL LOVEGROVE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY HUTCHINSON

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MALCOLM JONES / 26/01/2015

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM NAVITAS UK HOLDINGS LTD SWANSEA UNIVERSITY SINGLETON PARK SWANSEA WEST GLAMORGAN SA2 8PP

View Document

02/12/142 December 2014 FORM AD05 FILED TO CHANGE JURISDICTION FROM WALES TO ENGLAND & WALES 12/11/2014

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MR MARCUS ALLEN

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MARSHALL

View Document

28/01/1428 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 1000002

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR JOHN MARSHALL

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY GERRY JAMES

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR RODNEY MALCOLM JONES

View Document

28/06/1128 June 2011 SECRETARY APPOINTED GERRY ANTHONY JAMES

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MARSHALL

View Document

23/02/1123 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

10/05/1010 May 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED THE INTERNATIONAL COLLEGE AT RGU LTD CERTIFICATE ISSUED ON 02/03/10

View Document

11/02/1011 February 2010 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