WADHAM COLLEGE OF SCIENCE LTD

Company Documents

DateDescription
30/08/2430 August 2024 Registered office address changed from Park House 1/1a Park Square Newport Gwent NP20 4EL Wales to Insolvency Direct Ltd, Saxon House Saxon Way Cheltenham GL52 6QX on 2024-08-30

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Statement of affairs

View Document

22/08/2422 August 2024 Appointment of a voluntary liquidator

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Termination of appointment of David Jenkins as a director on 2024-03-29

View Document

09/04/249 April 2024 Termination of appointment of Jumin Lin as a director on 2024-03-29

View Document

09/04/249 April 2024 Termination of appointment of Rahana Sarwar as a secretary on 2024-03-29

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

25/10/2225 October 2022 Appointment of Mr Jumin Lin as a director on 2022-10-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 135 WELLWOOD CARDIFF CF23 9JS WALES

View Document

20/12/1920 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 94

View Document

12/08/1912 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 92

View Document

06/08/196 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 90

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED CARDIFF INTERNATIONAL COLLEGE LTD CERTIFICATE ISSUED ON 12/06/19

View Document

12/06/1912 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1921 March 2019 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