WORLD CLASS SPEAKERS ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registered office address changed from #1847, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-25 |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Registered office address changed from Office 101 394 Muswell Hill Broadway London N10 1DJ England to #1847, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-01-27 |
27/01/2527 January 2025 | Termination of appointment of Hardeep Harry Singh Singha as a secretary on 2025-01-27 |
27/01/2527 January 2025 | Termination of appointment of Hardeep Harry Singh Singha as a director on 2025-01-27 |
27/01/2527 January 2025 | Cessation of Hardeep Harry Singh Singha as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Notification of Matthew Parry as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Appointment of Mr Matthew Parry as a director on 2025-01-27 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-04-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 952 EASTERN AVENUE ILFORD IG2 7JD ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | COMPANY NAME CHANGED HARRY SINGHA INTERNATIONAL LTD CERTIFICATE ISSUED ON 08/04/20 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
02/05/192 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR HARRY SINGHA / 05/12/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINGHA / 05/12/2018 |
05/12/185 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR HARRY SINGHA / 05/12/2018 |
16/08/1816 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
04/01/184 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 98 RAMSGILL DRIVE ILFORD IG2 7TP |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/11/1512 November 2015 | COMPANY NAME CHANGED YOUTH COACHING ACADEMY GLOBAL LIMITED CERTIFICATE ISSUED ON 12/11/15 |
01/05/151 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/05/1325 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1210 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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